Search icon

ALLAN J. DINNERSTEIN, M.D., P.A.

Company Details

Entity Name: ALLAN J. DINNERSTEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: J62008
FEI/EIN Number 58-1421359
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

Agent

Name Role
PRESLEY LAW & ASSOCIATES, LLC. Agent

Manager

Name Role Address
DINNERSTEIN, ALLAN JMD Manager 17317 BOCA CLUB BLVD, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1045 State Road 7, Suite 100, WELLINGTON, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2012-03-07 17317 BOCA CLUB BLVD, APT #2, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2012-03-07 PRESLEY LAW & ASSOCIATES, LLC No data

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

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: 04 Feb 2025

Sources: Florida Department of State