Search icon

DENTAQUEST OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DENTAQUEST OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAQUEST OF FLORIDA, INC. 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: 28 Jan 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: P97000008408
FEI/EIN Number 650743731

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 96 Worcester Street, Wellesley Hills, MA, 02481, US
Mail Address: 96 Worcester Street, Wellesley Hills, MA, 02481, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922077650 2006-03-15 2011-11-28 2100 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL, 33134, US 2100 PONCE DE LEON BLVD, SUITE 950, CORAL GABLES, FL, 331345215, US

Contacts

Phone +1 800-417-7140
Phone +1 305-443-3111

Authorized person

Name MR. STEVEN J. POLLOCK
Role CHIEF OPERATING OFFICER
Phone 8004177140

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 67016
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Bostrack Brett Preside Director 11100 W Liberty Drive, Milwaukee, WI, 53224
Bostrack Brett Preside Officer 11100 W Liberty Drive, Milwaukee, WI, 53224
Yakre Miles Treasur Officer 2323 Grand Boulevard, Kansas City, MO, 64108
LYNN ROBERT JVice Pr Director 11100 W Liberty Drive, Milwaukee, WI, 53224
LYNN ROBERT JVice Pr Officer 11100 W Liberty Drive, Milwaukee, WI, 53224
Kallas Colleen Preside Officer 2323 Grand Boulevard, Kansas City, MO, 64108
Davis Scott Director 96 Worcester Street, Wellesley Hills, MA, 02481
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008669 EYEQUEST ACTIVE 2015-01-27 2025-12-31 - 465 MEDFORD STREET, BOSTON, MA, 02129
G08340900030 DENTAQUEST EXPIRED 2008-12-05 2013-12-31 - 2100 PONCE DE LEON BLVD.SUITE 950, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 96 Worcester Street, Wellesley Hills, MA 02481 -
CHANGE OF MAILING ADDRESS 2023-04-19 96 Worcester Street, Wellesley Hills, MA 02481 -
AMENDMENT AND NAME CHANGE 2010-07-22 DENTAQUEST OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-11-18 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2008-03-07 - -
MERGER 2005-07-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052957

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000462473 TERMINATED 1000000786972 DADE 2018-06-27 2038-07-05 $ 6,356.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462465 TERMINATED 1000000786971 DADE 2018-06-27 2028-07-05 $ 303.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000811012 TERMINATED 1000000729451 MIAMI-DADE 2016-12-14 2026-12-21 $ 1,231.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JENNIFER DUNLOP VS AGENCY FOR HEALTH CARE ADMINISTRATION, et al. 4D2019-2336 2019-07-25 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
201903950178700

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
19-FH0369

Parties

Name JENNIFER DUNLOP
Role Appellant
Status Active
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Tracy Cooper George
Name DENTAQUEST OF FLORIDA, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Upon consideration of appellant’s November 12, 2019 response, it is ORDERED that appellant’s October 1, 2019 “motion to dismiss” is treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-12
Type Response
Subtype Response
Description Response
On Behalf Of JENNIFER DUNLOP
Docket Date 2019-10-28
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, whether the October 1, 2019 “motion to dismiss” should be treated as either a notice of voluntary dismissal or the initial brief in the above-styled appeal.
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (TREATED AS A NOTICE OF VOLUNTARY DISMISSAL)
On Behalf Of JENNIFER DUNLOP
Docket Date 2019-09-05
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the August 15, 2019 Notice of Confidential Information within Pleadings and Appellate Record and Motion to Seal is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This case is an appeal by a Medicaid recipient from a Final Order of the Agency for Health Care Administration, Office of Fair Hearings, upholding the termination of Behavior Analysis services for the recipient; (B) Federal and state laws restrict the disclosure of information concerning Medicaid applicants and recipients to purposes directly connected with the administration of the Medicaid State plan. 42 U.S.C. § 1396a(a)(7)(A)(i); 42 C.F.R. §§ 431.300-431.306; § 414.295(1)(b), (1)(c), (1)(e); accord Fla. Admin. Code R. 65A-1.204(2), (3). This information is also exempt from disclosure under Florida’s public record law. § 414.295(1)(b), (1)(c), Fla. Stat.; (C) The name of the petitioner/appellant is confidential. 42 C.F.R. § 431.305(a), (b)(1); 42 C.F.R. § 431.306(c), (e); § 414.295(1)(b), (1)(c), (1)(e), Fla. Stat. The petitioner/appellant shall be referred to as “C.S. c/o J.D.”; (D) The progress docket is not confidential, so long as it does not contain any personal information that would identify the petitioner/appellant;(E) Particular information that is determined to be confidential includes the following: names; addresses; medical services provided; social and economic conditions and circumstances; agency evaluation of personal information; medical data, including diagnosis and past history of disease or disability; any information received for verifying income eligibility and amount of medical assistance payments; any information received in connection with the identification of legally liable third party resources; social security numbers; Medicaid recipient numbers; any other personal identifying information. 42 C.F.R. § 431.305; § 414.295(1)(b), Fla. Stat.; accord Fla. Admin. Code R. 65A-1.204(3). (F) Persons who are permitted to view confidential information in this case include the parties and their attorneys only;(G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk’s website, to remain posted for no less than thirty (30) days.
Docket Date 2019-08-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ *AND* MOTION TO SEAL
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER DUNLOP
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State