Search icon

LAW OFFICES OF CONNIE KAPLAN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CONNIE KAPLAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CONNIE KAPLAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2024 (7 months ago)
Document Number: P11000046654
FEI/EIN Number 352411545

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 110 SE 6th Street, Fort Lauderdale, FL, 33301, US
Mail Address: 110 SE 6th Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

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
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 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LAW OFFICES OF CONNIE KAPLAN, P.A. 401(K) PLAN 2022 352411545 2023-05-27 LAW OFFICES OF CONNIE KAPLAN, P.A. 6
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
LAW OFFICES OF CONNIE KAPLAN, P.A. 401(K) PLAN 2021 352411545 2022-05-31 LAW OFFICES OF CONNIE KAPLAN, P.A. 0
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

Key Officers & Management

Name Role Address
KAPLAN CONNIE President 110 SE 6th Street, Fort Lauderdale, FL, 33301
KAPLAN CONNIE Agent 110 SE 6th Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049506 SIGMA IMMIGRATION ACTIVE 2020-05-05 2025-12-31 - 110 SE 6TH STREET 1700, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-01-16 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-12-23 KAPLAN, CONNIE -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226028410 2021-02-10 0455 PPS 110 SE 6th St, Fort Lauderdale, FL, 33301-5000
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45830
Loan Approval Amount (current) 45830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-5000
Project Congressional District FL-23
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45985.7
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State