Search icon

EDWIN ACOSTA DDS INC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
ACOSTA, EDWIN DR Agent 2560 East Highway 50, Suite 103, Clermont, FL 34711

President

Name Role Address
ACOSTA, EDWIN President 2560 East Highway 50, Suite 103 Clermont, FL 34711

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
EDWIN ACOSTA VS STATE OF FLORIDA 5D2021-1673 2021-07-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CF-050705-A

Parties

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

Documents

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