Search icon

MICHAEL SOMAI, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL SOMAI, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL SOMAI, 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: 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: 22 May 2006 (19 years ago)
Document Number: P06000071465
FEI/EIN Number 204979579

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

Mail Address: 104 S CORY DRIVE, EDGEWATER, FL, 32141-7222, US
Address: 104 S Cory Dr, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMAI MICHAEL Director 6099 Sabal Creek Blvd, Port Orange, FL, 32128
SOMAI MICHAEL Agent 104 S Cory Dr, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-04 104 S Cory Dr, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 104 S Cory Dr, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 104 S Cory Dr, Edgewater, FL 32141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000428856 ACTIVE 2017 31148 CICI CIRCUIT COURT, VOLUSIA COUNTY 2022-09-08 2027-09-13 $446,287.18 JAMES R DAVIS, 27 SPRUCE WAY, TELLURIDE, CO 81435

Court Cases

Title Case Number Docket Date Status
MICHAEL SOMAI, D.M.D, P.A., AND MICHAEL SOMAI, D.M.D. VS JAMES R. DAVIS, D.M.D. 5D2022-2459 2022-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31148-CICI

Parties

Name MICHAEL SOMAI, D.M.D., P.A.
Role Appellant
Status Active
Representations John N. Bogdanoff, Christopher V. Carlyle, Gregory D. Snell
Name Michael Somai, D.M.D.
Role Appellant
Status Active
Name James R. Davis, D.M.D.
Role Appellee
Status Active
Representations Scott W. Cichon, Sydney Victoria Cichon, Matthew E. Peterson
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS- APPEAL
On Behalf Of James R. Davis, D.M.D.
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3542 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED CROSS APPEAL; FILED BELOW 11/7/22
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-11-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE/CROSS-APPELLANT W/IN 5 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN; 11/18 OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18 ORDER & AMENDED NOTICE OF CROSS APPEAL; STRICKEN PER 11/28 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE/CROSS-APPELLANT W/IN 10 DYS RE: WHY APPEAL SHOULD NOT PROCEED W/OUT BENEFIT OF CROSS-APPEAL
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MSC #: 5538095
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AE/CROSS-APPELLANT W/IN 5 DYS FILE AMENDED NTC CROSS-APPEAL
Docket Date 2022-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-11-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 11/2/22
Docket Date 2022-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-10-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Scott W. Cichon 0440876
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-10-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2022-10-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-10-14
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/22
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL SOMAI, D.M.D, P.A. AND MICHAEL SOMAI, D.M.D. VS JAMES R. DAVIS, D.M.D. 5D2021-2627 2021-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31148-CICI

Parties

Name MICHAEL SOMAI, D.M.D., P.A.
Role Appellant
Status Active
Representations Christopher V. Carlyle, John N. Bogdanoff
Name Michael Somai, D.M.D.
Role Appellant
Status Active
Name James R. Davis, D.M.D.
Role Appellee
Status Active
Representations Matthew E. Peterson, Scott W. Cichon, Gregory D. Snell
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ STAY LIFTED IN THE LOWER TRIBUNAL; 8/2 MOTION TO AMEND AB IS GRANTED, AMENDED AB W/IN 5 DAYS; REPLY W/IN 30 DAYS THEREOF; 7/27 MOTION FOR EXTENSION OF TIME IS GRANTED.
Docket Date 2022-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO LIFT STAY
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. FOR FEES
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2023-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ JT STIP ACCEPTED; APPEAL DISMISSED; AA AND AE MOT ATTY FEES DENIED AS MOOT
Docket Date 2023-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/11
Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-09-01
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/10 ORDER
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AMENDED ANSWER BRIEF ATTACHED; GRANTED PER 8/10 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-08-02
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 1/13 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ GRANTED PER 8/10 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY IMPOSED BY RULE 9.130(f)
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOT. TO LIFT STAY
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-07-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION TO REVIEW ORDER DENYING MOTION TO STAY DATED MAY 23, 2022
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description Notice ~ TO WITHDRAW MOTION TO REVIEW ORDER DENYING MOTION TO STAY DATED MAY 27, 2022
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AAs' REPLIES BY 7/11
Docket Date 2022-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLIES TO RESPONSES TO MOTS FOR REVIEW
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/1
Docket Date 2022-06-27
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER TO MOT. REVIEW ORDER DENYING MOTION TO STAY DATED MAY 27, 2022
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-06-27
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO RESPONSE TO MOTION REVIEWORDER DENYING MOTION TO STAY DATED MAY 27, 2022
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of James R. Davis, D.M.D.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TO REVIEW ORDER DENYING MOTION TO STAY DATED MAY 27, 2022; W/DRAWN PER 7/6 NOTICE
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO 6/14 MOTION FOR REVIEW
Docket Date 2022-06-16
Type Record
Subtype Appendix
Description Appendix ~ TO 6/16 MOT FOR REVIEW
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TO REVIEW ORDER DENYING MOTION TO STAY DATED MAY 23, 2022
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-06-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 5/31
Docket Date 2022-05-13
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 Michael Somai, D.M.D, P.A.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/20
Docket Date 2022-04-14
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 Michael Somai, D.M.D, P.A.
Docket Date 2022-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ IB W/I 30 DAYS, AB 30 DAYS THEREAFTER, AND RB 15 DAYS AFTER AB
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTY FEES
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 1/13 ORDER
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE TO MOT ATTY FEES BY 12/6
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 12/6
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT ATTY FEES
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 1/13 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2021-11-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TREATED AS SROA PER 3/21/22 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of James R. Davis, D.M.D.
Docket Date 2021-10-25
Type Petition
Subtype Petition
Description Petition Filed ~ TREATED AS NOA PER 3/21/22 ORDER
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TREATED AS ROA PER 3/21/22 ORDER
On Behalf Of Michael Somai, D.M.D, P.A.
Docket Date 2021-10-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State