Search icon

KELLER, KELLER, & CARACUZZO, P.A.

Company Details

Entity Name: KELLER, KELLER, & CARACUZZO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: P03000152176
FEI/EIN Number 651212745
Address: 636 US Highway 1, North Palm Beach, FL, 33408-4611, US
Mail Address: 636 US Highway 1, North Palm Beach, FL, 33408-4611, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2023 651212745 2024-05-07 KELLER, KELLER, & CARACUZZO, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2022 651212745 2023-09-26 KELLER, KELLER, & CARACUZZO, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2021 651212745 2022-06-15 KELLER, KELLER, & CARACUZZO, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2020 651212745 2021-02-11 KELLER, KELLER, & CARACUZZO, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2019 651212745 2020-03-17 KELLER, KELLER, & CARACUZZO, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2018 651212745 2019-04-29 KELLER, KELLER, & CARACUZZO, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2017 651212745 2018-08-27 KELLER, KELLER, & CARACUZZO, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER AND CARACUZZO 401(K) PLAN 2016 651212745 2018-01-16 KELLER, KELLER, & CARACUZZO, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA STREET, SUITE 1205, WEST PALM BEACH, FL, 33401
KELLER, KELLER & CARACUZZO 401K PLAN 2009 651212745 2010-07-19 KELLER, KELLER & CARACUZZO, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5616553133
Plan sponsor’s address 224 DATURA ST, SUITE 1205, WEST PALM BEACH, FL, 334010000000

Plan administrator’s name and address

Administrator’s EIN 651212745
Plan administrator’s name KELLER, KELLER & CARACUZZO, P.A.
Plan administrator’s address 224 DATURA ST, SUITE 1205, WEST PALM BEACH, FL, 334010000000
Administrator’s telephone number 5616553133

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing J. SCOTT KELLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KELLER J. S Agent 636 US Highway 1, North Palm Beach, FL, 334084611

President

Name Role Address
Keller John S President 636 US Highway 1, North Palm Beach, FL, 334084611

Director

Name Role Address
Keller John S Director 636 US Highway 1, North Palm Beach, FL, 334084611

Vice President

Name Role Address
CARACUZZO JOHN A Vice President 10507 SE SILVER PALM WAY, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085397 KELLER KELLER CARACUZZO COX AND BELLUCCIO ACTIVE 2018-08-03 2028-12-31 No data 636 US HWY 1, SUITE 207, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 No data
CHANGE OF MAILING ADDRESS 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 636 US Highway 1, Ste 207, North Palm Beach, FL 33408-4611 No data
REGISTERED AGENT NAME CHANGED 2016-03-11 KELLER, J. Scott No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID CONRAD VS JOHN CARACUZZO, ESQ., et al. 4D2019-0966 2019-04-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003736MB

Parties

Name DAVID CONRAD LLC
Role Petitioner
Status Active
Representations BRIAN J. GLICK
Name KELLER, KELLER, & CARACUZZO, P.A.
Role Respondent
Status Active
Name JOHN CARACUZZO, ESQ.
Role Respondent
Status Active
Representations Craig S. Hudson, Devon Woolard, Kimberly Kanoff Berman
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's April 3, 2019 petition for writ of certiorari is dismissed.TAYLOR, MAY and CIKLIN, JJ., concur.
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID CONRAD
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 2, 2019 motion is granted in part. The time for Petitioner to file a properly formatted appendix is extended ten (10) days from the date of this order.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DAVID CONRAD
Docket Date 2019-04-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's April 15, 2019 motion for extension of time is granted. The time for Petitioner to file an amended petition and appendix is extended to Friday, April 26, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY.
On Behalf Of DAVID CONRAD
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CARACUZZO, ESQ.
Docket Date 2019-04-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed separately from the pleading to which it applies, was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-04-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of DAVID CONRAD

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State