Search icon

DAVID W. BOERS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID W. BOERS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID W. BOERS, D.D.S., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Dec 2005 (19 years ago)
Document Number: H96919
FEI/EIN Number 592668349

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

Address: 6449 South Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 6449 South Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOERS KATHLEEN Vice President 6449 South Tropical Trail, Merritt Island, FL, 32952
BOERS DAVID J Secretary 6449 South Tropical Trail, Merritt Island, FL, 32952
BOERS TARA Treasurer 6449 South Tropical Trail, Merritt Island, FL, 32952
BOERS DAVID W Agent 6449 South Tropical Trail, Merritt Island, FL, 32952
BOERS, DAVID W. President 6449 South Tropical Trail, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6449 South Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6449 South Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-04-28 6449 South Tropical Trail, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2008-05-02 BOERS, DAVID W -
CANCEL ADM DISS/REV 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1992-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
DAVID W. BOERS, D.D.S., P.A. VS STEVEN J. HOSKINS 5D2021-2651 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-28815

Parties

Name DAVID W. BOERS, D.D.S., P.A.
Role Appellant
Status Active
Representations Leslie Ann Ferderigos
Name Steven J. Hoskins
Role Appellee
Status Active
Representations James Ippoliti
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/25/21
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DAVID W. BOERS, D.D.S., P.A. VS BALDINO STUDIOS, INC. 5D2021-2236 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-028810

Parties

Name DAVID W. BOERS, D.D.S., P.A.
Role Appellant
Status Active
Representations Leslie Ann Ferderigos
Name BALDINO STUDIOS INC.
Role Appellee
Status Active
Representations Scott David Widerman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-09-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DAVID W. BOERS, D.D.S., P.A. VS BALDINO STUDIOS, INC., RAYMOND BALDINO AND HOSKINS CONSTRUCTION INC. 5D2021-1515 2021-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-028810

Parties

Name DAVID W. BOERS, D.D.S., P.A.
Role Appellant
Status Active
Representations Leslie Ann Ferderigos, Roberta G. Mandel
Name BALDINO STUDIOS INC.
Role Appellee
Status Active
Representations Scott David Widerman, James Ippoliti
Name HOSKINS CONSTRUCTION INC.
Role Appellee
Status Active
Name Raymond Baldino
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 10/22 MOTION FOR FEES AND COST IS PROVISIONALLY GRANTED
Docket Date 2021-11-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-11-01
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY. FEES
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-10-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED PER 10/26 ORDER
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ROA BY 11/15; INITIAL BRF WITHIN 10 DAYS THEREAFTER; AE MAY FILE AMENDED ANSWER BRIEF W/IN 30 DAYS AFTER INTIAL BRF IS FILED. 10/26 EMERGENCY MOTION IS DENIED.
Docket Date 2021-10-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/7 ORDER
On Behalf Of Baldino Studios, Inc.
Docket Date 2021-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-10-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 10 DYS
Docket Date 2021-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Baldino Studios, Inc.
Docket Date 2021-09-22
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-09-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2021-07-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 7/20 ORDER W/DRAWN; APPEAL REINSTATED
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2021-12-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2021-07-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Leslie Ann Ferderigos 0127526
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-06-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James Ippoliti 102674
On Behalf Of Baldino Studios, Inc.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baldino Studios, Inc.
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/02/21
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID W. BOERS, D.D.S., PA VS BALDINO STUDIOS, INC. AND HOSKINS CONSTRUCTION, INC. 5D2020-2241 2020-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-28810

Parties

Name DAVID W. BOERS, D.D.S., P.A.
Role Appellant
Status Active
Representations Leslie Ann Ferderigos
Name BALDINO STUDIOS INC.
Role Appellee
Status Active
Representations James Ippoliti, Scott David Widerman
Name HOSKINS CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ FURHTER, 11/11 MOTION TO STRIKE DENIED
Docket Date 2020-11-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Baldino Studios, Inc.
Docket Date 2020-11-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE TO MOT FOR FEES AND COSTS; DENIED PER 11/13 ORDER
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 11/5 MOTION TO STRIKE TREATED AS MOTION TO DISMISS AND GRANTED
Docket Date 2020-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Baldino Studios, Inc.
Docket Date 2020-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baldino Studios, Inc.
Docket Date 2020-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James Ippoliti 102674
On Behalf Of Baldino Studios, Inc.
Docket Date 2020-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/28/20 ORDER
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-10-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Leslie Ann Ferderigos 0127526
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/20
On Behalf Of David W. Boers, D.D.S., P.A.
Docket Date 2020-10-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218787104 2020-04-13 0455 PPP 41 N ORLANDO AVE, COCOA BEACH, FL, 32931-2901
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-2901
Project Congressional District FL-08
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101224.66
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State