Search icon

ALLAN J. DINNERSTEIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ALLAN J. DINNERSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAN J. DINNERSTEIN, 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: 11 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J62008
FEI/EIN Number 581421359

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

Address: 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL, 33487
Mail Address: 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINNERSTEIN ALLAN J Manager 17317 BOCA CLUB BLVD, BOCA RATON, FL, 33487
PRESLEY LAW & ASSOCIATES, LLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1045 State Road 7, Suite 100, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-07 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2012-03-07 PRESLEY LAW & ASSOCIATES, LLC -

Court Cases

Title Case Number Docket Date Status
ALLAN J. DINNERSTEIN, M.D., ET AL. VS FLORIDA DEPARTMENT OF HEALTH SC2018-1998 2018-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2289

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA007760XXXXMB

Parties

Name ALLAN J. DINNERSTEIN, M.D., P.A.
Role Petitioner
Status Active
Name Allan J. Dinnerstein, M.D.
Role Petitioner
Status Active
Representations Robert M. Presley, Michael R. Presley
Name Florida Department of Health
Role Respondent
Status Active
Representations Shane Weaver
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-12-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Answer Brief on Jurisdiction
On Behalf Of Florida Department of Health
View View File
Docket Date 2018-12-11
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Jurisdictional Brief
On Behalf Of Allan J. Dinnerstein, M.D.
View View File
Docket Date 2018-12-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on December 7, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 17, 2018, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2018-12-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Brief
On Behalf Of Allan J. Dinnerstein, M.D.
View View File
Docket Date 2018-12-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Allan J. Dinnerstein, M.D.
View View File
Docket Date 2018-11-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-11-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Allan J. Dinnerstein, M.D.
View View File
ALLAN J. DINNERSTEIN, M.D. and ALLAN J. DINNERSTEIN, M.D., P.A. VS FLORIDA DEPARTMENT OF HEALTH 4D2017-2289 2017-07-21 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
502009CA007760

Parties

Name ALLAN J. DINNERSTEIN, M.D., P.A.
Role Appellant
Status Active
Name ALLAN J. DINNERSTEIN, M.D.
Role Appellant
Status Active
Representations MICHAEL R. PRESLEY, ROBERT M. PRESLEY
Name Florida Department of Health
Role Appellee
Status Active
Representations VICTORIA COLEMAN-MILLER, Attorney General-W.P.B., JOHN J. BAJGER, Shane Weaver
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1998
Docket Date 2018-11-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1998
Docket Date 2018-11-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' October 10, 2018 motion for rehearing is denied.
Docket Date 2018-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Florida Department of Health
Docket Date 2018-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 22, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 3/9/18
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the attorneys of Presley and Presley P.A's January 24, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-01-24
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 1/25/18** OF UNAVAILABILITY
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's January 18, 2018 motion for leave to file answer brief out of time is granted. Said brief is deemed timely filed as of the date of this order.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **MOTION GRANTED 1/22/18**
On Behalf Of Florida Department of Health
Docket Date 2018-01-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Florida Department of Health
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 15, 2017 motion for extension of time is granted in part. Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-15
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 Florida Department of Health
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/17/17.
On Behalf Of Florida Department of Health
Docket Date 2017-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2017-09-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Health
Docket Date 2017-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 7882 PAGES
Docket Date 2017-08-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of ALLAN J. DINNERSTEIN, M.D.
Docket Date 2017-07-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALLAN J. DINNERSTEIN, M.D.

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State