Search icon

COASTAL INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL INSURANCE 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: 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: 10 Sep 1979 (46 years ago)
Document Number: 635603
FEI/EIN Number 591950691

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

Address: 150 WESTWARD DRIVE, MIAMI SPRGS, FL, 33166
Mail Address: 150 WESTWARD DRIVE, MIAMI SPRGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2023 591950691 2024-12-10 COASTAL INSURANCE GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2022 591950691 2024-01-29 COASTAL INSURANCE GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2021 591950691 2023-03-15 COASTAL INSURANCE GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2020 591950691 2022-04-06 COASTAL INSURANCE GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2019 591950691 2021-01-28 COASTAL INSURANCE GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2018 591950691 2020-01-28 COASTAL INSURANCE GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2017 591950691 2019-04-10 COASTAL INSURANCE GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2016 591950691 2018-04-02 COASTAL INSURANCE GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2015 591950691 2017-04-08 COASTAL INSURANCE GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999
COASTAL INSURANCE GROUP, INC. PROFIT SHARING PLAN 2014 591950691 2016-04-06 COASTAL INSURANCE GROUP, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-11-01
Business code 524210
Sponsor’s telephone number 3058875999
Plan sponsor’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258

Plan administrator’s name and address

Administrator’s EIN 591950691
Plan administrator’s name COASTAL INSURANCE GROUP, INC.
Plan administrator’s address 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 331665258
Administrator’s telephone number 3058875999

Key Officers & Management

Name Role Address
WEBB THOMAS L President 150 WESTWARD DRIVE, MIAMI SPRGS, FL, 33166
WEBB THOMAS L Director 150 WESTWARD DRIVE, MIAMI SPRGS, FL, 33166
Webb Douglas M Vice President 150 Westward Drive, Miami Springs, FL, 33166
WEBB THOMAS L Agent 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-04 WEBB, THOMAS L -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 150 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1985-07-09 150 WESTWARD DRIVE, MIAMI SPRGS, FL 33166 -
CHANGE OF MAILING ADDRESS 1985-07-09 150 WESTWARD DRIVE, MIAMI SPRGS, FL 33166 -

Court Cases

Title Case Number Docket Date Status
SDC INVESTMENT PROPERTIES, LLC, et al. VS LLOYD'S UNDERWRITERS AT LONDON a/k/a CERTAIN UNDERWRITERS AT LLOYDS LONDON, et al. 4D2018-1193 2018-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-22080

Parties

Name SPAZIO DI CASA, INC.
Role Appellant
Status Active
Name SPAZIO DI CASA, LLC
Role Appellant
Status Active
Name SDC INVESTMENT PROPERTIES, LLC
Role Appellant
Status Active
Representations Walter G. Campbell, Jason H. Haber, Kelley Badger Stewart
Name ITALIAN MOBILITY, LLC.
Role Appellant
Status Active
Name COASTAL INSURANCE GROUP, INC.
Role Appellee
Status Active
Name STOK FOLK + KON, PA.
Role Appellee
Status Active
Name LLOYD'S UNDERWRITERS AT LONDON
Role Appellee
Status Active
Representations Yosef Kudan, Neil Rose, Brian H. McGuire, Steven J. Chackman, Robert A. Stok, Bernstein, Chackman & Liss
Name CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Role Appellee
Status Active
Name MARIA FERNANDA MARTINEZ
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-03-27
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that Stok Folk + Kon, P.A.'s March 15, 2019 motion for clarification is granted. The appellants shall have twenty (20) minutes for oral argument and the appellees shall have ten (10) minutes each. The oral argument calendar will be amended to reflect this change.
Docket Date 2019-03-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2019-03-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 17, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-02-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellants’ January 17, 2019 response, it is ORDERED that Stok Folk & Kon, P.A.’s January 10, 2019 motion to strike is denied.
Docket Date 2019-01-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2019-01-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 10, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/20/18
Docket Date 2018-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 12, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 15, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 13, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 15, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (Coastal Insurance Group, Inc. and Maria L. Martinez)
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***AMENDED***
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/27/18***
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/24/18
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/25/18
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (1829 PAGES)
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LLOYD'S UNDERWRITERS AT LONDON
Docket Date 2018-04-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SDC INVESTMENT PROPERTIES, LLC
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MEDICAL DATA SYSTEMS, INC. VS COASTAL INSURANCE GROUP, INC., et al. 4D2013-0178 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA013016

Parties

Name MEDICAL DATA SYSTEMS, INC.
Role Appellant
Status Active
Representations Casey Walker
Name COASTAL INSURANCE GROUP, INC.
Role Appellee
Status Active
Representations Daniel D. Britto, AMY MILLAN DEMARTINO, Christa L. McCann, SHELLEY H. LEINICKE
Name THOMAS L. WEBB
Role Appellee
Status Active
Name AMERICAN PROFESSIONAL LIABILIT
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-12-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-1422
Docket Date 2014-07-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-1422
Docket Date 2014-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-07-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2014-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee, American Professional Liability Underwriters, Inc.'s motion filed May 29, 2014, for rehearing is hereby denied.
Docket Date 2014-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 6/26/14)
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2013-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-09-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMERICAN PROFESSIONAL LIABILITY UNDERWRITERS, INC.)
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/07/13
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/19/13
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 5/21/13
On Behalf Of MEDICAL DATA SYSTEMS, INC.
Docket Date 2013-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2013-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL INSURANCE GROUP, INC.
Docket Date 2013-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDICAL DATA SYSTEMS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-06-13
AMENDED ANNUAL REPORT 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218447203 2020-04-28 0455 PPP 150 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189747
Loan Approval Amount (current) 189747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 15
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191111.12
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State