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 |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SEMEAH, YVES D.D.S. | Agent | 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
SEMEAH, YVES D.D.S. | President | 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
SEMEAH, YVES D.D.S. | Director | 1901 SOUTH FEDERAL HIGHWAY, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
ZUFI, JUDITH | Treasurer | 1901 S FEDERAL HWY, BOYNTON BEACH, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-01-05 | SEMEAH, YVES D.D.S. | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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