Entity Name: | DENTAL SERVICES GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTAL SERVICES GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Feb 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2008 (17 years ago) |
Document Number: | P98000026252 |
FEI/EIN Number |
650820628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
Mail Address: | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZANO LEOPOLDO | President | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO LEOPOLDO | Director | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO MARTA | Director | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO MARTA | Secretary | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO ANGELA | Director | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO ANGELA | Treasurer | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO BERTA | Director | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO BERTA | Vice President | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
LOZANO LEOPOLDO | Agent | 2692 S.W. 137 AVE., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-30 | LOZANO, LEOPOLDO | - |
CANCEL ADM DISS/REV | 2006-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-11 | 2692 S.W. 137 AVE., MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2003-06-11 | 2692 S.W. 137 AVE., MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-11 | 2692 S.W. 137 AVE., MIAMI, FL 33175 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS HARTER VS SENTAGE CORPORATION D/B/A DENTAL SERVICES GROUP, BELLEVIEW DENTAL CENTER, INC. AND ESTATE OF HENRY SWEENY | 5D2022-2951 | 2022-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Thomas Harter |
Role | Petitioner |
Status | Active |
Name | SENTAGE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Stacey S. Fisher, Steven B. Sprechman, James L. Richard, Paul J. Guilfoil, Ryan E. Sprechman |
Name | Estate of Henry Sweeny |
Role | Respondent |
Status | Active |
Name | DENTAL SERVICES GROUP INC. |
Role | Respondent |
Status | Active |
Name | BELLEVIEW DENTAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Lori Cotton |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-09-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-08-25 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ SUPPLEMENTAL |
On Behalf Of | Sentage Corporation |
Docket Date | 2023-08-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/4 ORDER |
On Behalf Of | Sentage Corporation |
Docket Date | 2023-08-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES W/IN 10 DYS FILE STATUS REPORT |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ABEYANCE LIFTED |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ INSTANT PET HELD IN ABEYANCE UNTIL MANDATE ISSUES IN 5D22-1722 |
Docket Date | 2023-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 02/10 OTSC |
On Behalf Of | Thomas Harter |
Docket Date | 2023-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RS'S RESPONSE PER 2/10 ORDER |
On Behalf Of | Sentage Corporation |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PARTIES W/IN 10 DYS RE: WHY INSTANT PET SHOULD NOT BE HELD IN ABEYANCE... |
Docket Date | 2023-01-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 01/26/23 |
On Behalf Of | Thomas Harter |
Docket Date | 2023-01-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PETITIONER'S POSTING OF CASHSUPERSEDEAS BOND IN LT |
On Behalf Of | Sentage Corporation |
Docket Date | 2023-01-06 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED |
Docket Date | 2022-12-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER; FOR ESTATE OF H. SWEENY |
On Behalf Of | Sentage Corporation |
Docket Date | 2022-12-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 12/21 ORDER |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO M/REVIEW PER 12/27 ORDER BY SENTAGE |
On Behalf Of | Sentage Corporation |
Docket Date | 2022-12-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 3 DAYS, RSs TO RESPOND TO MOTION FOR REVIEW |
Docket Date | 2022-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER FOR RS SENTAGE CORP. |
On Behalf Of | Sentage Corporation |
Docket Date | 2022-12-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER- FOR RS, BELLEVIEW DENTAL CENTER, INC. |
On Behalf Of | Sentage Corporation |
Docket Date | 2022-12-22 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ MOTION FOR REVIEW |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | Order Deny Expediting |
Docket Date | 2022-12-16 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ "MOTION FOR EXPEDITED CONSIDERATION OF PETITION FOR WRIT OF CERTIORARI" |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2022-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-12-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC: 12/12/2022 |
On Behalf Of | Thomas Harter |
Docket Date | 2022-12-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Marion County 2021-CC-00705-CCA |
Parties
Name | Thomas Harter |
Role | Appellant |
Status | Active |
Name | Estate of Henry Sweeny |
Role | Appellee |
Status | Active |
Name | BELLEVIEW DENTAL CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | Steven B. Sprechman, Paul J. Guilfoil, James L. Richard, Ryan E. Sprechman |
Name | SENTAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | DENTAL SERVICES GROUP INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lori Cotton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-12-02 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Thomas Harter |
Docket Date | 2022-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Belleview Dental Center, Inc. |
Docket Date | 2022-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas Harter |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 11/30 |
Docket Date | 2022-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ "UNOPPOSED MOTION FOR EXTENSION OF TIME"; TO FILE INITIAL BRIEF |
On Behalf Of | Thomas Harter |
Docket Date | 2022-10-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 55 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ DUE 10/17; IB DUE W/I 10 DAYS |
Docket Date | 2022-09-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Thomas Harter |
Docket Date | 2022-08-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 190 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-07-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 7/18/22 |
On Behalf Of | Thomas Harter |
Docket Date | 2022-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Marion County 2021-CC-00705-AX |
Parties
Name | Thomas Harter |
Role | Petitioner |
Status | Active |
Name | SENTAGE CORPORATION |
Role | Respondent |
Status | Active |
Representations | Ryan E. Sprechman, Paul J. Guilfoil, James L. Richard |
Name | BELLEVIEW DENTAL CENTER, INC. |
Role | Respondent |
Status | Active |
Name | DENTAL SERVICES GROUP INC. |
Role | Respondent |
Status | Active |
Name | Estate of Henry Sweeny |
Role | Respondent |
Status | Active |
Name | Hon. Lori Cotton |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-08-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-07-18 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-07-18 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2022-06-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CRT OF SVC 6/24/22 |
On Behalf Of | Thomas Harter |
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
Voluntary Dissolution | 2008-02-29 |
ANNUAL REPORT | 2007-03-30 |
REINSTATEMENT | 2006-04-27 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-06-11 |
Domestic Profit | 1998-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State