Entity Name: | KAPLAN COSMETIC SURGERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2002 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P02000099526 |
FEI/EIN Number | 223870608 |
Address: | 106 Boston Ave, Altamonte Springs, FL, 32701, US |
Mail Address: | 106 Boston Ave, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAPLAN COSMETIC SURGERY, INC. 401(K) P/S PLAN | 2009 | 223870608 | 2010-09-15 | KAPLAN COSMETIC SURGERY, INC. | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 223870608 |
Plan administrator’s name | KAPLAN COSMETIC SURGERY, INC. |
Plan administrator’s address | 1640 N. MAITLAND AVE, STE 1, MAITLAND, FL, 32751 |
Administrator’s telephone number | 4076474411 |
Signature of
Role | Plan administrator |
Date | 2010-09-15 |
Name of individual signing | BARRY KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KAPLAN BARRY J | Agent | 106 Boston Ave, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
KAPLAN BARRY J | Director | 106 Boston Ave, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
BENJAMIN ARIELLE | Secretary | 106 Boston Ave, Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158900220 | KAPLAN COSMETIC SURGERY CENTERS | EXPIRED | 2008-06-06 | 2013-12-31 | No data | 1640 N MAITLAND AVENUE, SUITE 1, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 106 Boston Ave, 203, Altamonte Springs, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 106 Boston Ave, 203, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 106 Boston Ave, 203, Altamonte Springs, FL 32701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-12-21 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State