Entity Name: | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY SHARTZER & ASSOCIATES, D.D.S., P.A. 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 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | P93000088648 |
FEI/EIN Number |
650456750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11609 S CLEVELAND AVE, SUITE 24, FORT MYERS, FL, 33907, US |
Mail Address: | 11609 S CLEVELAND AVE, SUITE 24, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARTZER JAY C | President | 11609 S CLEVELAND AVE, SUITE 24, FORT MYERS, FL, 33907 |
SHARTZER JAY C | Agent | 1346 ALMERIA AVE., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-15 | SHARTZER, JAY CD.D.S. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-21 | 11609 S CLEVELAND AVE, SUITE 24, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2008-10-21 | 11609 S CLEVELAND AVE, SUITE 24, FORT MYERS, FL 33907 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2010 PALM POINTE LIMITED PARTNERSHIP VS JAY SHARTZER & ASSOCIATES, D.D.S., P.A. AND ASPEN DENTAL MANAGEMENT, INC. | 6D2023-3640 | 2023-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 2010 PALM POINTE LIMITED PARTNERSHIP |
Role | Appellant |
Status | Active |
Representations | HUNTER NORTON, ESQ. |
Name | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
Role | Appellee |
Status | Active |
Representations | ERIC HORBEY, ESQ., KEVIN JURSINSKI, ESQ. |
Name | ASPEN DENTAL MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | 2010 PALM POINTE LIMITED PARTNERSHIP |
Docket Date | 2023-10-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | 2010 PALM POINTE LIMITED PARTNERSHIP |
Docket Date | 2023-10-12 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
Docket Date | 2023-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ WITH ORDER |
On Behalf Of | 2010 PALM POINTE LIMITED PARTNERSHIP |
Docket Date | 2023-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-11-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 23, 2023, thisappeal is dismissed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 23-CA-000125 |
Parties
Name | ASPEN DENTAL MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Andrew Reiss, Katherine Vanessa Ramos-Bigley |
Name | 2010 PALM POINTE LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
Role | Appellee |
Status | Active |
Representations | KEVIN JURSINSKI, ESQ., HUNTER NORTON, ESQ., P. BRANDON PERKINS, ESQ. |
Docket Entries
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
Docket Date | 2024-05-29 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Answer Brief |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
View | View File |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order |
Description | Appellee, Jay Shartzer & Associates, D.D.S., P.A.'s motion for extension of time to serve answer brief is granted only to the extent that the answer brief is accepted as timely filed. |
View | View File |
Docket Date | 2024-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | MOTION FOR EXTENSION OF TIME FOR SERVING APPELLEE'S ANSWER BRIEF |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
Docket Date | 2024-05-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
View | View File |
Docket Date | 2024-05-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 60 - AB DUE - 5/10/24 |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
Docket Date | 2024-05-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF SUBSTITUTION OF COUNSEL |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
Docket Date | 2024-02-23 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2024-02-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - IB DUE 2/5/24 (LAST REQUEST) |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2024-01-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ JUDGE FULLER -**REDACTED** - 804 PAGES |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-01-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7 - IB DUE 1/22/24 |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//38 - IB DUE 1/15/24 |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Grant Reinstatement-61 ~ Upon consideration that Appellant has paid the required filing fee, Appellant's motion for reinstatement filed November 13, 2023, is granted. The court's order of dismissal dated November 9, 2023, is withdrawn. This appeal is hereby reinstated. |
View | View File |
Docket Date | 2023-11-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2023-11-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2023-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court. |
View | View File |
Docket Date | 2023-10-12 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment |
View | View File |
Docket Date | 2023-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
View | View File |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
View | View File |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ASPEN DENTAL MANAGEMENT, INC. |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
View | View File |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLEE'S ANSWER BRIEF//30 - AB DUE 4/23/24 |
On Behalf Of | JAY SHARTZER & ASSOCIATES, D.D.S., P.A. |
View | View File |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2019-05-15 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-06-13 |
REINSTATEMENT | 2010-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State