Search icon

ZAPPITELL & KAPRAL, P.A. - Florida Company Profile

Company Details

Entity Name: ZAPPITELL & KAPRAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAPPITELL & KAPRAL, 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: 06 Dec 1996 (28 years ago)
Date of dissolution: 07 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P96000100353
FEI/EIN Number 650712359

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

Address: 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432
Mail Address: 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAPPITELL & KAPRAL 401(K) TRUST 2009 650712359 2010-08-26 ZAPPITELL & KAPRAL, P.A. 3
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5613677200
Plan sponsor’s address 595 S. FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 650712359
Plan administrator’s name ZAPPITELL & KAPRAL, P.A.
Plan administrator’s address 595 S. FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432
Administrator’s telephone number 5613677200

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing DAVID J. ZAPPITELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing DAVID J. ZAPPITELL
Valid signature Filed with authorized/valid electronic signature
ZAPPITELL & KAPRAL 401(K) TRUST 2009 650712359 2010-08-26 ZAPPITELL & KAPRAL, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5613677200
Plan sponsor’s address 595 S. FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 650712359
Plan administrator’s name ZAPPITELL & KAPRAL, P.A.
Plan administrator’s address 595 S. FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432
Administrator’s telephone number 5613677200

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing DAVID J. ZAPPITELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing DAVID J. ZAPPITELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZAPPITELL DAVID J President 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
ZAPPITELL DAVID J Treasurer 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
ZAPPITELL DAVID J Director 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
KAPRAL STEPHEN M Director 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
KAPRAL STEPHEN M Vice President 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
KAPRAL STEPHEN M Secretary 595 SOUTH FEDERAL HIGHWAY, #600, BOCA RATON, FL, 33432
ZAPPITELL DAVID J Agent 595 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2008-04-23 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL 33432 -
AMENDMENT 2000-02-18 - -

Court Cases

Title Case Number Docket Date Status
JOHN PITCHER and REID MOORE, JR. VS DAVIV J. ZAPPITELL, et al. 4D2017-3202 2017-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA007747XXXXMB

Parties

Name REID MOORE, JR.
Role Appellant
Status Active
Name JOHN PITCHER
Role Appellant
Status Active
Name ZAPPITELL & KAPRAL, P.A.
Role Appellee
Status Active
Representations KERRI CHRISTINE SMITH, DAVID J. ZAPPITELL
Name ZAPPITELL LAW FIRM, P.L.
Role Appellee
Status Active
Name DAVID J. ZAPPITELL
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/24/2018
Docket Date 2017-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2017-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PHYSICAL ADDRESSES
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF APPELLEES, ZAPPITELL & KAPRAL, P.A. and ZAPPITELL LAW FIRM, P.L.
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL SERVICE DESIGNATION
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellees’ motion for clarification is granted, the order granting attorney’s fees entered on May 17, 2018 is vacated, and the following order is entered in its place. ORDERED that appellees’ December 9, 2017 motion for attorney’s fees, based on section 57.105, Florida Statutes, is granted. On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ***VACATED - SEE 6/19/18 ORDER***ORDERED that the appellees' December 11, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the February 7, 2018 stipulated motion to supplement the record is granted, and the record is supplemented to include the material listed in the stipulated motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS FROM THE CURRENT DUE DATE TO 03/05/2018
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2018-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF APPELLEES DAVID J. ZAPPITELL, ZAPPITELL & KAPRAL, P.A., and ZAPPITELL LAW FIRM, P.L.
On Behalf Of ZAPPITELL & KAPRAL, P.A.
Docket Date 2017-10-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REID MOORE, JR.
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2010-06-07
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State