Search icon

COAST PUMP & SUPPLY CO., INC.

Headquarter

Company Details

Entity Name: COAST PUMP & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: 680820
FEI/EIN Number 59-2014748
Address: 210 CENTER CT, VENICE, FL 34285
Mail Address: 210 CENTER CT, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COAST PUMP & SUPPLY CO., INC., ALABAMA 000-622-262 ALABAMA

Agent

Name Role Address
PHILLIPS, MATTHEW N Agent 210 CENTER CT, VENICE, FL 34285

Vice President

Name Role Address
PHILLIPS, MATTHEW N Vice President 210 CENTER CT, VENICE, FL 34285
Phillips, Mason G Vice President 210 Center Court, Venice, FL

Director

Name Role Address
PHILLIPS, MATTHEW N Director 210 CENTER CT, VENICE, FL 34285

President

Name Role Address
PHILLIPS, MATTHEW N President 210 CENTER CT, VENICE, FL 34285

Secretary

Name Role Address
PHILLIPS, MARY JEAN Secretary 210 CENTER CT, VENICE, FL 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019205 COAST PUMP WATER TECHNOLOGIES ACTIVE 2020-02-12 2025-12-31 No data 210 CENTER COURT, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 210 CENTER CT, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 210 CENTER CT, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2019-05-24 210 CENTER CT, VENICE, FL 34285 No data
AMENDMENT 2015-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-01 PHILLIPS, MATTHEW N No data
MERGER 2003-02-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000044503
AMENDED AND RESTATEDARTICLES 2002-10-03 No data No data
AMENDMENT 1995-12-29 No data No data
CORPORATE MERGER 1993-01-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000729
NAME CHANGE AMENDMENT 1981-01-26 COAST PUMP & SUPPLY CO., INC. No data

Court Cases

Title Case Number Docket Date Status
MIKE SPIVA, D/ B/ A SPIVA WATER WORKS VS COAST PUMP & SUPPLY CO., INC., D/ B/ A COAST PUMP WATER TECHNOLOGIES 2D2022-0668 2022-03-03 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
20-CC-3007-NC

Parties

Name D/ B/ A SPIVA WATER WORKS
Role Appellant
Status Active
Name MIKE SPIVA, LLC
Role Appellant
Status Active
Representations SARAH S. WALTON, ESQ., PHILIP A. BATES, ESQ.
Name COAST PUMP & SUPPLY CO., INC.
Role Appellee
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name D/ B/ A COAST PUMP WATER TECHNOLOGIES
Role Appellee
Status Active
Name Hon. Erika Quartermaine
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIKE SPIVA
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 3, 2022.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FORSECOND EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 2, 2022.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S RESUBMITTEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MIKE SPIVA
Docket Date 2022-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time to file initial brief is denied withoutprejudice to resubmit it following satisfaction of this court's fee order of March 4, 2022.
Docket Date 2022-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MIKE SPIVA
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MIKE SPIVA
Docket Date 2022-03-17
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Sarah S. Walton on March 17, 2022, is stricken. Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIKE SPIVA
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COAST PUMP & SUPPLY CO., INC. D/B/A COAST PUMP & WATER TECHNOLOGIES VS WILLIAM MATHIS, ET AL. 2D2021-1142 2021-04-16 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2020-CC-2817NC

Parties

Name COAST PUMP & WATER TECHNOLOGIES
Role Appellant
Status Active
Name COAST PUMP & SUPPLY CO., INC.
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name JERED MATHIS
Role Appellee
Status Active
Name JV & P FARMS
Role Appellee
Status Active
Name WILLIAM MATHIS
Role Appellee
Status Active
Representations COX LAW, PLLC
Name HON. DANA MOSS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2022-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-08-17
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked or text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-06-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-04-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of COAST PUMP & SUPPLY CO., INC.
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State