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 |
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 | |||||||||||||||||||||
|
Active participants | 387 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Woodward, Rick | Vice President | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Woodward, Rick | Secretary | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
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 |
Name | Role | Address |
---|---|---|
Brody, Robert A | President | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Brody, Robert A | Chief Executive Officer | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Brody, Robert A | Chairman of the Board | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Woodward, Rick | Director | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
Name | Role | Address |
---|---|---|
Nodland, Greg | Treasurer | 17301 NW 27th Avenue, Miami Gardens, FL 33055 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RONDA JONES VS DENTAL HEALTH GROUP, P A | 2D2015-2409 | 2015-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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