Search icon

ROGER E. FREILICH, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROGER E. FREILICH, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER E. FREILICH, 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 Dec 1980 (44 years ago)
Date of dissolution: 18 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: F08470
FEI/EIN Number 592050698

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

Address: 2560 RCA BLVD, SUITE 102, PALM BEACH GARDENS, FL, 33410
Mail Address: 2560 RCA BLVD, SUITE 102, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREILICH, ROGER E Director 2560 RCA BLVD, PALM BEACH GARDENS, FL, 33410
ROGER FREILICH DMD PA Agent 2560 RCA BLVD, PALM BEACH GARDENS, FL, 33410
FREILICH, ROGER E President 2560 RCA BLVD, PALM BEACH GARDENS, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
592050698
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-18 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 2560 RCA BLVD, SUITE 102, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-01-05 2560 RCA BLVD, SUITE 102, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2010-01-05 ROGER FREILICH DMD PA -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2560 RCA BLVD, SUITE 102, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000591256 LAPSED 502012CA00023688XXXMB 15TH JUDICIAL CIRCUIT 2013-03-05 2018-03-19 $46,986.01 PROFILES ORAL AND FACIAL SURGERY, PLLC, 2560 RCA BOULEVARD, SUITE 110, PALM BEACH GARDENS, FL 33410
J13000596636 LAPSED 502012CA00023688XXXXMB 15TH JUD CIR PALM BEACH CO FL 2013-03-05 2018-03-25 $46986.01 PROFILES ORAL AND FACIAL SURGERY, PLLC, 2560 RCA BLVD., STE. 110, PALM BEACH GARDENS, FL 33410

Court Cases

Title Case Number Docket Date Status
ROGER E. FREILICH, D.M.D., P.A., et al. VS RANDALL M. SHOCHET, etc., et al. 4D2011-3795 2011-10-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA005908XXXXMB

Parties

Name ROGER E. FREILICH, D.M.D., P.A.
Role Appellant
Status Active
Representations Adam T. Rabin, Robert Cartwright Glass, Evan H. Frederick
Name ROGER E. FREILICH
Role Appellant
Status Active
Name Shochet Law Group
Role Appellee
Status Active
Name PROFILES ORAL AND FACIAL SURGE
Role Appellee
Status Active
Name Randall M. Shochet
Role Appellee
Status Active
Name The Dental Law Firm, P.A.
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-04-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2012-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2012-02-08
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF.
On Behalf Of Randall M. Shochet
Docket Date 2012-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Randall M. Shochet
Docket Date 2011-12-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Randall M. Shochet
Docket Date 2011-12-22
Type Response
Subtype Response
Description Response ~ (M) TO MOTION FOR EXT. OF TIME FOR ANSWER BRIEF (*AND* MOTION TO EXPEDITE)
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2011-12-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (M) (*AND* RESPONSE TO MOTION FOR EXT. OF TIME FOR ANSWER BRIEF)
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2011-12-20
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2011-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2011-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Adam T. Rabin 985635
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2011-10-19
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 ROGER E. FREILICH, D.M.D., P.A.
Docket Date 2011-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER E. FREILICH, D.M.D., P.A.

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-16
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-26
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State