Search icon

CARE ONE DENTAL ADMINISTRATION INC - Florida Company Profile

Company Details

Entity Name: CARE ONE DENTAL ADMINISTRATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE ONE DENTAL ADMINISTRATION 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: 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: 29 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: P19000044017
FEI/EIN Number 84-1943997

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

Address: 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
Mail Address: 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARON NICOLE President 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
MARON NICOLE Agent 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039314 A PERFECT SMILE ACTIVE 2020-04-08 2025-12-31 - 2275 S FEDERAL HWY, 310, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 2275 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 MARON, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DENTAL SPECIALIST MANAGEMENT GROUP, LLC A/A/O DENTAL SPECIALISTS OF BOYNTON BEACH, CO. VS DANIEL BELOTSERKOVSKY, DDS, CARE ONE DENTAL OF BOYNTON BEACH, PA, AND CARE ONE DENTAL ADMINISTRATION, INC. 5D2023-0289 2022-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-006280

Parties

Name DENTAL SPECIALISTS OF BOYNTON BEACH CO.
Role Appellant
Status Active
Name Dental Specialist Management Group, LLC
Role Appellant
Status Active
Representations Randall M. Shochet
Name CARE ONE DENTAL ADMINISTRATION INC
Role Appellee
Status Active
Name Daniel Belotserkovsky, DDS
Role Appellee
Status Active
Representations John Strohsahl
Name Care One Dental of Boynton, PA
Role Appellee
Status Active
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-01-19
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2023-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/13 ORDER
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2023-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time filed December 12, 2022. Appellant shall serve the initial brief on or before January 12, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellees, Daniel Belotserkovsky, DDS; Care One Dental of Boynton, PA; and Care One Dental Administration, Inc., on December 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Daniel Belotserkovsky, DDS
Docket Date 2022-12-20
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
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 Dental Specialist Management Group, LLC
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 12/13/22
Docket Date 2022-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2022-10-10
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 28, 2022.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Dental Specialist Management Group, LLC
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-14
Domestic Profit 2019-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State