Search icon

DENTAL HEALTH GROUP, P.A.

Company Details

Entity Name: DENTAL HEALTH GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jan 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P97000003692
FEI/EIN Number 65-0719035
Address: 17301 NW 27th Avenue, Miami Gardens, FL 33055
Mail Address: 29777 Telegraph Road, Suite 3000, Southfield, MI 48034
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL HEALTH GROUP, P.A. WELFARE AND FRINGE BENEFIT PLAN 2022 650719035 2023-07-28 DENTAL HEALTH GROUP, P.A. 409
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 2482054189
Plan sponsor’s mailing address 17301 NW 27TH AVENUE, MIAMI GARDENS, FL, 33055
Plan sponsor’s address 17301 NW 27TH AVENUE, MIAMI GARDENS, FL, 33055

Number of participants as of the end of the plan year

Active participants 387
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
DENTAL HEALTH GROUP, P.A. WELFARE AND FRINGE BENEFIT PLAN 2021 650719035 2023-06-02 DENTAL HEALTH GROUP, P.A. 405
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 2482054189
Plan sponsor’s mailing address 17301 NW 27TH AVENUE, MIAMI GARDENS, FL, 33055
Plan sponsor’s address 17301 NW 27TH AVENUE, MIAMI GARDENS, FL, 33055

Number of participants as of the end of the plan year

Active participants 423
Retired or separated participants receiving benefits 3

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

Vice President

Name Role Address
Woodward, Rick Vice President 17301 NW 27th Avenue, Miami Gardens, FL 33055

Secretary

Name Role Address
Woodward, Rick Secretary 17301 NW 27th Avenue, Miami Gardens, FL 33055

Shareholder

Name Role Address
Brody, Robert A Shareholder 17301 NW 27th Avenue, Miami Gardens, FL 33055
Woodward, Rick Shareholder 17301 NW 27th Avenue, Miami Gardens, FL 33055

President

Name Role Address
Brody, Robert A President 17301 NW 27th Avenue, Miami Gardens, FL 33055

Chief Executive Officer

Name Role Address
Brody, Robert A Chief Executive Officer 17301 NW 27th Avenue, Miami Gardens, FL 33055

Chairman of the Board

Name Role Address
Brody, Robert A Chairman of the Board 17301 NW 27th Avenue, Miami Gardens, FL 33055

Director

Name Role Address
Woodward, Rick Director 17301 NW 27th Avenue, Miami Gardens, FL 33055

Treasurer

Name Role Address
Nodland, Greg Treasurer 17301 NW 27th Avenue, Miami Gardens, FL 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088812 GREAT EXPRESSIONS DENTAL CENTERS ACTIVE 2024-07-25 2029-12-31 No data 29777 TELEGRAPH ROAD, SUITE 3000, SOUTHFIELD, MI, 48034
G17000074680 GREAT EXPRESSIONS DENTAL CENTERS EXPIRED 2017-07-12 2022-12-31 No data 29777 TELEGRAPH RD., SUITE 3000, SOUTHFIELD, MI, 48034
G17000074681 GREAT EXPRESSIONS DENTAL EXPIRED 2017-07-12 2022-12-31 No data 29777 TELEGRAPH RD., SUITE 3000, SOUTHFIELD, MI, 48034
G17000074682 GREAT EXPRESSIONS EXPIRED 2017-07-12 2022-12-31 No data 29777 TELEGRAPH RD., SUITE 3000, SOUTHFIELD, MI, 48034
G09000139377 GREAT EXPRESSIONS DENTAL CENTERS EXPIRED 2009-07-28 2014-12-31 No data 300 E. LONG LAKE RD., STE. 311, BLOOMFIELD HILLS, MI, 48304
G09000137126 DENTAL HEALTH GROUP EXPIRED 2009-07-17 2014-12-31 No data 300 EAST LONG LAKE RD, SUITE 311, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 17301 NW 27th Avenue, Miami Gardens, FL 33055 No data
CHANGE OF MAILING ADDRESS 2024-02-28 17301 NW 27th Avenue, Miami Gardens, FL 33055 No data
MERGER 2011-04-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000112709
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 CT CORPORATION SYSTEM No data
REINSTATEMENT 2002-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
RONDA JONES VS DENTAL HEALTH GROUP, P A 2D2015-2409 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8426

Parties

Name RONDA JONES
Role Appellant
Status Active
Representations MATTHEW D. POWELL, ESQ., JASON A. HERMAN, ESQ.
Name DENTAL HEALTH GROUP, P.A.
Role Appellee
Status Active
Representations KENNETH A. SCAZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Riverview
Docket Date 2016-03-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/6/16 OA Cont'd
Docket Date 2016-03-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of RONDA JONES
Docket Date 2016-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONDA JONES
Docket Date 2016-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONDA JONES
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 02/22/16
On Behalf Of RONDA JONES
Docket Date 2016-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DENTAL HEALTH GROUP, P A
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17-AB DUE 01/07/16
On Behalf Of DENTAL HEALTH GROUP, P A
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22-AB DUE 12/21/15
On Behalf Of DENTAL HEALTH GROUP, P A
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of RONDA JONES
Docket Date 2015-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-10-15
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 RONDA JONES
Docket Date 2015-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RONDA JONES
Docket Date 2015-10-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPT
On Behalf Of RONDA JONES
Docket Date 2015-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 10/19/15
On Behalf Of RONDA JONES
Docket Date 2015-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2015-07-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ JB
Docket Date 2015-07-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR REINSTATEMENT
On Behalf Of RONDA JONES
Docket Date 2015-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RONDA JONES
Docket Date 2015-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Sleet, and Salario
Docket Date 2015-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2015-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-OSC of 6-3-15
Docket Date 2015-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO JUNE 23 ORDER TO SHOW CAUSE
On Behalf Of RONDA JONES
Docket Date 2015-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RONDA JONES
Docket Date 2015-06-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONDA JONES
Docket Date 2015-05-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State