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 |
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 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2022 | 651212745 | 2023-09-26 | KELLER, KELLER, & CARACUZZO, P.A. | 26 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2021 | 651212745 | 2022-06-15 | KELLER, KELLER, & CARACUZZO, P.A. | 25 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2020 | 651212745 | 2021-02-11 | KELLER, KELLER, & CARACUZZO, P.A. | 20 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2019 | 651212745 | 2020-03-17 | KELLER, KELLER, & CARACUZZO, P.A. | 20 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2018 | 651212745 | 2019-04-29 | KELLER, KELLER, & CARACUZZO, P.A. | 20 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2017 | 651212745 | 2018-08-27 | KELLER, KELLER, & CARACUZZO, P.A. | 20 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER AND CARACUZZO 401(K) PLAN | 2016 | 651212745 | 2018-01-16 | KELLER, KELLER, & CARACUZZO, P.A. | 20 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
KELLER, KELLER & CARACUZZO 401K PLAN | 2009 | 651212745 | 2010-07-19 | KELLER, KELLER & CARACUZZO, P.A. | 11 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
KELLER J. S | Agent | 636 US Highway 1, North Palm Beach, FL, 334084611 |
Name | Role | Address |
---|---|---|
Keller John S | President | 636 US Highway 1, North Palm Beach, FL, 334084611 |
Name | Role | Address |
---|---|---|
Keller John S | Director | 636 US Highway 1, North Palm Beach, FL, 334084611 |
Name | Role | Address |
---|---|---|
CARACUZZO JOHN A | Vice President | 10507 SE SILVER PALM WAY, JUPITER, FL, 33469 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID CONRAD VS JOHN CARACUZZO, ESQ., et al. | 4D2019-0966 | 2019-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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