Search icon

JOSEPH B. KALLER & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH B. KALLER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH B. KALLER & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1986 (39 years ago)
Date of dissolution: 15 Jan 2025 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: J18603
FEI/EIN Number 592715335

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KALLER ARCHITECTURE 401(K) PLAN 2023 592715335 2024-05-08 JOSEPH B. KALLER & ASSOCIATES, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9549205746
Plan sponsor’s address 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
KALLER ARCHITECTURE 401(K) PLAN 2022 592715335 2023-05-27 JOSEPH B. KALLER & ASSOCIATES, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9549205746
Plan sponsor’s address 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KALLER ARCHITECTURE 401(K) PLAN 2021 592715335 2022-06-02 JOSEPH B. KALLER & ASSOCIATES, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9549205746
Plan sponsor’s address 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
KALLER ARCHITECTURE 401(K) PLAN 2020 592715335 2021-05-25 JOSEPH B. KALLER & ASSOCIATES, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9549205746
Plan sponsor’s address 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
KALLER ARCHITECTURE 401(K) PLAN 2019 592715335 2020-05-26 JOSEPH B. KALLER & ASSOCIATES, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 9549205746
Plan sponsor’s address 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KALLER JOSEPH B President 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
KALLER JOSEPH B Director 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
KALLER JOSEPH B Agent 3650 N 36 AVENUE #7, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000022145. CONVERSION NUMBER 500000263745
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3650 N 36 AVENUE #7, Unit #7, Hollywood, FL 33021 -
REINSTATEMENT 2000-04-28 - -
REGISTERED AGENT NAME CHANGED 2000-04-28 KALLER, JOSEPH B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1998-10-08 - -
CHANGE OF MAILING ADDRESS 1998-10-08 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231328401 2021-02-06 0455 PPS 2417 Hollywood Blvd, Hollywood, FL, 33020-6605
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6605
Project Congressional District FL-25
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160948.79
Forgiveness Paid Date 2022-01-04
9359937010 2020-04-09 0455 PPP 2417 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6605
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159500
Loan Approval Amount (current) 159500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-6605
Project Congressional District FL-25
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160665.24
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State