Entity Name: | EDWIN ACOSTA DDS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWIN ACOSTA DDS INC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2012 (13 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 East Highway 50, Suite 103, Clermont, FL, 34711, US |
Mail Address: | 2560 East Highway 50, Suite 103, Clermont, FL, 34711, US |
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 | President | 2560 East Highway 50, Clermont, FL, 34711 |
ACOSTA EDWIN D | Agent | 2560 East Highway 50, 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 | - | 2560 EAST HIGHWAY 50, SUITE 103, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-03 | 2560 East Highway 50, Suite 103, Clermont, FL 34711 | - |
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: 02 Apr 2025
Sources: Florida Department of State