Search icon

LAW OFFICES OF CONNIE KAPLAN, P.A.

Company Details

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

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

Agent

Name Role Address
KAPLAN, CONNIE Agent 110 SE 6th Street, Suite 1700, Fort Lauderdale, FL 33301

President

Name Role Address
KAPLAN, CONNIE President 110 SE 6th Street, Suite 1700 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 No data 110 SE 6TH STREET 1700, FORT LAUDERDALE, FL, 33301

Events

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

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

Date of last update: 24 Jan 2025

Sources: Florida Department of State