Search icon

KAREN FENDELL KAPLAN, D.C., P.A.

Company Details

Entity Name: KAREN FENDELL KAPLAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 1998 (27 years ago)
Document Number: P92000000001
FEI/EIN Number 59-3148647
Address: 1785 14TH AVE, VERO BEACH, FL 32960
Mail Address: 1785 14TH AVE, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700154580 2011-12-07 2011-12-07 1785 14TH AVE, VERO BEACH, FL, 329603607, US 1785 14TH AVE, VERO BEACH, FL, 329603607, US

Contacts

Phone +1 772-567-7590
Fax 7725677616

Authorized person

Name DR. KAREN FENDELL KAPLAN
Role PRESIDENT
Phone 7725677590

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6454
State FL
Is Primary Yes

Agent

Name Role Address
KAPLAN, GARY J Agent 1785 14TH AVE, VERO BEACH, FL 32960

President

Name Role Address
KAPLAN, KAREN F President 1785 14TH AVE, VERO BEACH, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07124900291 CENTER FOR HOLISTIC HEALTH ACTIVE 2007-05-04 2027-12-31 No data 1785 14TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-02-07 1785 14TH AVE, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2001-02-07 KAPLAN, GARY J No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 1785 14TH AVE, VERO BEACH, FL 32960 No data
REINSTATEMENT 1998-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-24 1785 14TH AVE, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884977307 2020-04-28 0455 PPP 1785 14TH AVE, VERO BEACH, FL, 32960-3607
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-3607
Project Congressional District FL-08
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8895.23
Forgiveness Paid Date 2021-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State