Entity Name: | EDWIN ACOSTA DDS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 2012 (12 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | P12000076986 |
FEI/EIN Number | 46-0959791 |
Address: | 2560 East Highway 50, Suite 103, Clermont, FL 34711 |
Mail Address: | 2560 East Highway 50, Suite 103, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1356767610 | 2014-03-11 | 2014-03-11 | 2560 E HIGHWAY 50, SUITE 103, CLERMONT, FL, 347118411, US | 2560 E HIGHWAY 50, SUITE 103, CLERMONT, FL, 347118411, US | |||||||||||||||||||
|
Phone | +1 352-989-5815 |
Fax | 3214001176 |
Authorized person
Name | DR. EDWIN ACOSTA |
Role | PRESIDENT |
Phone | 3529895815 |
Taxonomy
Taxonomy Code | 122300000X - Dentist |
License Number | 19583 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ACOSTA, EDWIN DR | Agent | 2560 East Highway 50, Suite 103, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
ACOSTA, EDWIN | President | 2560 East Highway 50, Suite 103 Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028099 | HANCOCK VILLAGE DENTAL | EXPIRED | 2013-03-21 | 2018-12-31 | No data | 2560 EAST HIGHWAY 50, SUITE 103, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWIN ACOSTA VS STATE OF FLORIDA | 5D2021-1673 | 2021-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWIN ACOSTA DDS INC |
Role | Appellant |
Status | Active |
Representations | Brevard Public Defender, Michael Mario Pirolo, Glendon George Gordon, Jr., Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Carmen F. Corrente |
Name | Hon. Lisa Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-04-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2021-10-18 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2021-10-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2021-09-30 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Edwin Acosta |
Docket Date | 2021-09-30 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Edwin Acosta |
Docket Date | 2021-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/30 |
On Behalf Of | Edwin Acosta |
Docket Date | 2021-08-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 25 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 8/11; IB W/IN 20 DYS |
Docket Date | 2021-07-22 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Edwin Acosta |
Docket Date | 2021-07-21 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 283 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2021-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/06/21 |
On Behalf Of | Edwin Acosta |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-03 |
Domestic Profit | 2012-09-11 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State