Search icon

JOEL H. GOLDBERG D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOEL H. GOLDBERG D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL H. GOLDBERG D.M.D., 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: 01 Oct 1980 (45 years ago)
Date of dissolution: 11 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2018 (7 years ago)
Document Number: 688243
FEI/EIN Number 592022255

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

Address: 6640 EMBASSY BLVD, SUITE 1, PORT RICHEY, FL, 34668, US
Mail Address: 6640 EMBASSY BLVD, SUITE 1, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOEL H. GOLDBERG, D.M.D., P.A. PROFIT SHARING PLAN AND TRUST 2009 592022255 2011-07-14 JOEL H. GOLDBERG, D.M.D., P.A. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1996-10-01
Business code 621210
Sponsor’s telephone number 7278479631
Plan sponsor’s address 6640 EMBASSY BOULEVARD, SUITE 104, PORT RICHEY, FL, 34668

Plan administrator’s name and address

Administrator’s EIN 592022255
Plan administrator’s name JOEL H. GOLDBERG, D.M.D., P.A.
Plan administrator’s address 6640 EMBASSY BOULEVARD, SUITE 104, PORT RICHEY, FL, 34668
Administrator’s telephone number 7278479631

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOLDBERG JOEL H President 6640 EMBASSY BLVD, PORT RICHEY, FL, 34668
GOLDBERG JOEL H Director 6640 EMBASSY BLVD, PORT RICHEY, FL, 34668
GOLDBERG RAINES LAUREN Agent 4203 S. LYNWOOD AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-11 - -
REGISTERED AGENT NAME CHANGED 2016-07-29 GOLDBERG RAINES, LAUREN -
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 4203 S. LYNWOOD AVENUE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 6640 EMBASSY BLVD, SUITE 1, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2007-02-27 6640 EMBASSY BLVD, SUITE 1, PORT RICHEY, FL 34668 -

Court Cases

Title Case Number Docket Date Status
JANE DOE VS JOEL H. GOLDBERG, D M D, ET AL., 2D2015-2454 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-CA-992

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations ROBERT E. TAYLOR, JR., ESQ.
Name TARA BAKER
Role Appellee
Status Active
Name JOEL H. GOLDBERG D.M.D., P.A.
Role Appellee
Status Active
Name GAYLE HAMMONDS
Role Appellee
Status Active
Name JOEL H. GOLDBERG, D. M. D.
Role Appellee
Status Active
Representations RANDALL J. LOVE, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOEL H. GOLDBERG, D. M. D.
Docket Date 2016-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANE DOE
Docket Date 2017-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANE DOE
Docket Date 2017-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant Doe's motion for extension of time to file corrected initial brief is granted. Appellant's corrected initial brief shall be filed on or before April 26, 2017, or this case will be dismissed without further notice.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED EXPEDTED MOTION FOR RELIEF AND EXTENSION OF TIME TO FILE CORRECTED INITIAL BRIEF AND CORRECTED REPLY BRIEF
On Behalf Of JANE DOE
Docket Date 2017-04-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within 5 days of the date of this order, Appellant Doe shall comply with this court's March 2, 2017, order or this case will be dismissed without further notice.
Docket Date 2017-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOEL H. GOLDBERG, D. M. D.
Docket Date 2017-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 157 PAGES
Docket Date 2017-03-02
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The Appellees' motion to supplement the record is granted; counsel for the Appellees shall immediately file supplemental directions with the clerk to obtain the two missing deposition transcripts, if he has not done so already. The clerk shall transmit the supplemental record within 25 days of the filing of the supplemental directions. The Appellees' motion for an extension of time is treated as a status update and is noted. Once the record has been supplemented, the parties shall, within ten days of the date of filing of the supplemental record, file amended briefs clearly and correctly citing the portions of the record on which they rely. No amendments or corrections to the content of the briefs other than the corrected citations to the record are permitted.
Docket Date 2017-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOEL H. GOLDBERG, D. M. D.
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT'S ORDER
On Behalf Of JOEL H. GOLDBERG, D. M. D.
Docket Date 2017-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 201 PAGES
Docket Date 2017-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall final order, case still pending
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's unopposed motion for extension of time to comply with this court's September 26, 2016, order is granted for five days.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT'S ORDER
On Behalf Of JANE DOE
Docket Date 2016-09-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The parties' briefs in this case (initial, answer, and reply) are stricken for failure to comply with Florida Rule of Appellate Procedure 9.210(b)(3) (in initial brief, "[r]eferences to the appropriate pages of the record or transcript shall be made") (emphasis added), and Rule 9.210(c) (answer brief "shall be prepared in the same manner as the initial brief") (emphasis added). Periodic and perfunctory citations to the record, see generally Appellant's initial brief at 5-15, are insufficient, as are general or overly broad citations to the record, see, e.g., Appellees' answer brief at n.1 ("The transcripts may be found at pages 650 through 891 of the record on appeal), particularly when accompanied by "clarifications" that do not correspond to the broader citation, see, e.g., Appellees' answer brief at 10 (citing "Doe II page 80 line 7 through page 82 line 11").Moreover, although the trial court plainly relied on both of Appellant's depositions and on the depositions of Hammonds and Baker in determining that summary judgment was warranted, the only deposition in the record is Appellant's April 4, 2013, deposition. Accordingly, Appellant shall, within five days of the date of this order, file directions with the clerk to supplement the record with the three other deposition transcripts identified above. See Fla. R. App. P. 9.200(f)(2).Once the record has been supplemented, the parties shall, within ten days of the date the supplemental record has been filed with this court, file amended briefs clearly and correctly citing the portions of the record on which they rely. No amendments or corrections to the content of the briefs other than the corrected citations to the record are permitted.
Docket Date 2016-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JANE DOE
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED FOURTH UNOPPOSED EMERGENCY MOTION FOR RELIEF AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JANE DOE
Docket Date 2016-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED THIRD UNOPPOSED EMERGENCY MOTION FOR RELIEF AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JANE DOE
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion and amended motion for extension of time to file initial brief are granted to the extent that appellant shall serve the initial brief on or before April 28, 2016.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANE DOE
Docket Date 2016-03-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion is granted, and this case is reinstated. The initial brief shall be filed in twenty days.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED EMERGENCY MOTION FOR RELIEF AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JANE DOE
Docket Date 2016-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Sleet
Docket Date 2016-02-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2015-12-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB(20) or dism
Docket Date 2015-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST ADDENDUM
Docket Date 2015-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ Steams
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ CM
Docket Date 2015-08-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ VERIFIED MOTION TO REINSTATE APPEAL
On Behalf Of JANE DOE
Docket Date 2015-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, C.J., and MORRIS and SLEET
Docket Date 2015-08-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-07-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-OSC ord of 6-8-15
Docket Date 2015-07-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT ON PLAINTIFFS/COUNTER DEFENDANTSAND THIRD PARTY DEFENDANTS' MOTION FOR SUMMARY JUDGMENT
Docket Date 2015-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ JB-for AA to secure a final ord
Docket Date 2015-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SECURE A FINAL ORDER
On Behalf Of JANE DOE
Docket Date 2015-06-08
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 7-27-15 ord)
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANE DOE
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-28
Reg. Agent Change 2016-07-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State