Search icon

STEIER DENTAL IMPLANTS & PROSTHODONTICS, P.A.

Company Details

Entity Name: STEIER DENTAL IMPLANTS & PROSTHODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P08000028017
FEI/EIN Number 262189650
Address: 900 N.W. 13TH STREET, SUITE 300, BOCA RATON, FL, 33486, US
Mail Address: 900 N.W. 13TH STREET, SUITE 300, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEIER CAROLINA Agent 900 N.W 13TH. ST., BOCA RATON, FL, 33486

President

Name Role Address
STEIER CAROLINA President 250 N.E 3RD AVE. APT #1-412, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121495 STEIER DENTISTRY AND IMPLANTS EXPIRED 2015-12-02 2020-12-31 No data 900 NW 13 ST SUITE 300, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2020-04-08 STEIER DENTAL IMPLANTS & PROSTHODONTICS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 900 N.W. 13TH STREET, SUITE 300, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 2017-03-28 STEIR DENTAL IMPLANTS & PROSTHODONTICS, P.A No data
CHANGE OF MAILING ADDRESS 2017-03-28 900 N.W. 13TH STREET, SUITE 300, BOCA RATON, FL 33486 No data
REINSTATEMENT 2011-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-22 STEIER, CAROLINA No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 900 N.W 13TH. ST., #300, BOCA RATON, FL 33486 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANA RAMOS VS EAST BOCA DENTAL IMPLANTS & PROSTHODONTICS, P.A. n/k/a STEIER DENTAL IMPLANTS & PROSTHODONTICS, P.A. 4D2022-1600 2022-06-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC002639XXXSB

Parties

Name ANA RAMOS INC
Role Appellant
Status Active
Representations Terry E. Resk, R. Gregory Hyden
Name STEIER DENTAL IMPLANTS & PROSTHODONTICS, P.A.
Role Appellee
Status Active
Name East Boca Dental Implants & Prosthodontics, P.A.,
Role Appellee
Status Active
Representations Brian Russell
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 18, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ana Ramos
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana Ramos
Docket Date 2022-06-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana Ramos

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-24
Name Change 2020-04-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-18
Name Change 2017-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State