Search icon

DICTACHART, INC.

Company Details

Entity Name: DICTACHART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (24 years ago)
Document Number: P01000008327
FEI/EIN Number 651069417
Address: 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DICTACHART 401K PLAN 2019 651069417 2020-05-05 DICTACHART, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-23
Business code 621111
Sponsor’s telephone number 3053237450
Plan sponsor’s address 2065 NE 204 ST., MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing GLENN KAPLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-05
Name of individual signing GLENN KAPLAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ATTAS SHLOMO Agent 2040 N.E. 163RD STREET, N. MIAMI BEACH, FL, 33162

Vice President

Name Role Address
KAPLAN GLENN S Vice President 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180

Director

Name Role Address
KAPLAN GLENN S Director 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180
KAPLAN SHARON A Director 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180

President

Name Role Address
KAPLAN SHARON A President 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2040 N.E. 163RD STREET, 202A, N. MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2005-01-24 20533 BISCAYNE BLVD., SUITE 1337, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State