Search icon

FLORIDA DENTAL & DENTURE CENTER, INC.

Company Details

Entity Name: FLORIDA DENTAL & DENTURE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1996 (28 years ago)
Document Number: P96000085472
FEI/EIN Number 65-0706475
Address: 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435
Mail Address: 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487955266 2010-11-09 2010-11-09 1901 S FEDERAL HWY, BOYNTON BEACH, FL, 334356904, US 1901 S FEDERAL HWY, BOYNTON BEACH, FL, 334356904, US

Contacts

Phone +1 561-738-5974

Authorized person

Name DR. YVES SEMEAH
Role OWNER
Phone 5617385974

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes

Agent

Name Role Address
SEMEAH, YVES D.D.S. Agent 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435

President

Name Role Address
SEMEAH, YVES D.D.S. President 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435

Director

Name Role Address
SEMEAH, YVES D.D.S. Director 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
ZUFI, JUDITH Treasurer 1901 S FEDERAL HWY, BOYNTON BEACH, FL 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 SEMEAH, YVES D.D.S. No data

Court Cases

Title Case Number Docket Date Status
RENEE CERULLI VS ANGELO FORTE, DMD, YVES SEMEAH, DDS, and FLORIDA DENTAL & DENTURE CENTER INC. 4D2022-1369 2022-05-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA011228

Parties

Name Renee Cerulli
Role Appellant
Status Active
Representations Randall M. Shochet
Name Yves Semeah, DDS
Role Appellee
Status Active
Name Angelo Forte, DMD
Role Appellee
Status Active
Representations Dennis Vanderberg, Dinah Stein
Name FLORIDA DENTAL & DENTURE CENTER, INC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 25, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Renee Cerulli
Docket Date 2022-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 28, 2022 motion to stay is granted, and this case is stayed until August 1, 2022.
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING DISMISSAL OR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Renee Cerulli
Docket Date 2022-05-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ May 23, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-24
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 Renee Cerulli
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angelo Forte, DMD
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Angelo Forte, DMD
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Renee Cerulli
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Renee Cerulli
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State