Search icon

DR. ERNIE F SOTO, P.A. - Florida Company Profile

Company Details

Entity Name: DR. ERNIE F SOTO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. ERNIE F SOTO, P.A. 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: 13 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: V50475
FEI/EIN Number 650343194

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

Address: 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL, 33324, US
Mail Address: 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ERNIE F Director 10187 CLEARY BLVD, PLANTATION, FL, 33324
KOLEOS DANIEL JESQ. Agent 8211 W. BROWARD BLVD., #330, PLANTATION, FL, 33424

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 8211 W. BROWARD BLVD., #330, PLANTATION, FL 33424 -
REGISTERED AGENT NAME CHANGED 2018-07-16 KOLEOS, DANIEL J, ESQ. -
CHANGE OF MAILING ADDRESS 2018-03-05 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 10187 CLEARY BLVD, SUITE 103, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2009-10-28 DR. ERNIE F SOTO, P.A. -
NAME CHANGE AMENDMENT 1996-07-23 ERNIE F. SOTO, DDS, P.A. -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
ERNIE F. SOTO, DDS, P.A. n/k/a DR. ERNIE F. SOTO, P.A. and ERNIE F. SOTO, DDS VS SOLOMON ACQUISTIONS COMPANY, LLC, et al. 4D2018-0147 2018-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-007566

Parties

Name ERNIE F. SOTO, DDS
Role Petitioner
Status Active
Name ERNIE F. SOTO, DDS, P.A.
Role Petitioner
Status Active
Representations DANIEL J. KOLEOS, Roberta G. Mandel
Name DR. ERNIE F SOTO, P.A.
Role Petitioner
Status Active
Name SOLOMON ACQUISTIONS COMPANY, LLC.
Role Respondent
Status Active
Name DENTAL & SEDATION GROUP, LLC
Role Respondent
Status Active
Representations CHRISTOPHER TODD MARKS, LAURA H HOWARD, STANFORD R. SOLOMON, JOHN ANDREW BALDWIN
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this Court’s February 15, 2018 order to show cause, the petition for writ of certiorari is granted in part. Petitioner Soto has demonstrated that the trial court departed from the essential requirements of law in permitting discovery of his personal banking information, which he has shown to be irrelevant to any issue in the litigation. See Elsner v. E-Commerce Coffee Club, 126 So. 3d 1261, 1263 (Fla. 4th DCA 2013). The trial court’s discovery order is quashed solely to the extent that request number 9 permits discovery of petitioner Soto’s personal banking information. This order is without prejudice for the respondent to make a sufficient showing in the trial court that such records are relevant to an issue in the litigation.WARNER, MAY and KUNTZ, JJ., concur.
Docket Date 2018-03-27
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2018-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondent's February 13, 2018 motion for attorney's fees is denied.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-03-19
Type Response
Subtype Reply
Description Reply
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the March 7, 2018 response to petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not fully text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-03-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-03-07
Type Response
Subtype Response
Description Response
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days of this order respondent shall file a response to the petition for writ of certiorari and show cause why the relief requested should not be granted as to request for production number 9 to the extent it seeks discovery of irrelevant personal banking information. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-12
Type Response
Subtype Reply
Description Reply ~ ***STRICKEN AS UNAUTHORIZED****
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner's January 11, 2018 motion to stay is denied without prejudice to comply with the procedures in Florida Rule of Appellate Procedure 9.310; see Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012).
Docket Date 2018-01-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED)
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response in opposition to petitioners’ motion to stay is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN***
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of DENTAL & SEDATION GROUP, LLC
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **AMENDED**
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's January 12, 2018 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-01-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of ERNIE F. SOTO, DDS, P.A.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ERNIE F. SOTO, DDS, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-07-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State