Entity Name: | LAW OFFICES OF CONNIE KAPLAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 May 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2024 (4 months ago) |
Document Number: | P11000046654 |
FEI/EIN Number | 35-2411545 |
Address: | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 |
Mail Address: | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW OFFICES OF CONNIE KAPLAN, P.A. 401(K) PLAN | 2023 | 352411545 | 2024-07-03 | LAW OFFICES OF CONNIE KAPLAN, P.A. | 8 | |||||||||||||||||||||||||||||||
|
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 | 2024-07-02 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 9543570957 |
Plan sponsor’s address | 110 SE 6TH ST, #1700, FORT LAUDERDALE, FL, 33301 |
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 | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 9543570957 |
Plan sponsor’s address | 110 SE 6TH ST, #1700, FORT LAUDERDALE, FL, 33301 |
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 | 2022-05-31 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KAPLAN, CONNIE | Agent | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
KAPLAN, CONNIE | President | 110 SE 6th Street, Suite 1700 Fort Lauderdale, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049506 | SIGMA IMMIGRATION | ACTIVE | 2020-05-05 | 2025-12-31 | No data | 110 SE 6TH STREET 1700, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-23 | KAPLAN, CONNIE | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-26 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State