Search icon

COAST MULTI SPECIALTY MEDICAL GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: COAST MULTI SPECIALTY MEDICAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST MULTI SPECIALTY MEDICAL GROUP, 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: 04 Oct 2000 (25 years ago)
Document Number: P00000093911
FEI/EIN Number 593683041

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

Address: 4251 NW American Ln, LAKE CITY, FL, 32055, US
Mail Address: PO BOX 1762, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306971833 2007-02-23 2014-12-23 PO BOX 1762, LAKE CITY, FL, 320561762, US 480 SW MAIN BLVD, LAKE CITY, FL, 320255269, US

Contacts

Phone +1 386-758-1965
Fax 3867586923

Authorized person

Name DR. J. ANTHONY TROTT
Role PRESIDENT
Phone 3867581965

Taxonomy

Taxonomy Code 207NS0135X - Procedural Dermatology Physician
License Number ME80264
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE GROUP PTAN
Number K2456
State FL

Key Officers & Management

Name Role Address
TROTT J. ANTHONY M Director PO BOX 1762, LAKE CITY, FL, 32056
TROTT J. ANTHONY M President PO BOX 1762, LAKE CITY, FL, 32056
TROTT J. ANTHONY M Secretary PO BOX 1762, LAKE CITY, FL, 32056
TROTT J. ANTHONY M Agent 4251 NW American Ln, LAKE CITY, FL, 32025
TROTT J. ANTHONY M Treasurer PO BOX 1762, LAKE CITY, FL, 32056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069718 COSMETIC DERMATOLOGY AND LASER CENTER EXPIRED 2012-07-12 2017-12-31 - P O BOX 1762, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 4251 NW American Ln, 102, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4251 NW American Ln, Lake City, FL 32055102, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2003-04-28 4251 NW American Ln, 102, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339640237 0419700 2014-03-18 480 SW MAIN BLVD, LAKE CITY, FL, 32025
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2014-05-28
Emphasis L: SHARPS
Case Closed 2015-06-17

Related Activity

Type Complaint
Activity Nr 876179
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2014-06-23
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: a. On or about March 18, 2014, a medical assistant was exposed to bloodborne pathogen hazards while assisting the physician during surgeries and the employer did not offer the Hepatitis B vaccination series within 10 working days of initial assignment.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2014-06-23
Abatement Due Date 2014-07-18
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): a. On or about March 18, 2014, the bloodborne pathogens training provided to the employees did not contain all the minimum elements required under the bloodborne pathogens training program. The training did not include: 1. An accessible copy of the regulatory text of this standard and an explanation of its contents; 2. A general explanation of the epidemiology and symptoms of bloodborne diseases; 3. An explanation of the modes of transmission of bloodborne pathogens; 4. An explanation of the employer's exposure control plan and the means by which the employee can obtain a copy of the written plan; 5. An explanation of the appropriate methods for recognizing tasks and other activities that may involve exposure to blood and other potentially infectious materials; 6. An explanation of the basis for selection of personal protective equipment; 7. Information on the hepatitis B vaccine, including information on its efficacy, safety, method of administration, the benefits of being vaccinated, and that the vaccine and vaccination will be offered free of charge; 8. Information on the appropriate actions to take and persons to contact in an emergency involving blood or other potentially infectious materials; 9. An explanation of the procedure to follow if an exposure incident occurs, including the method of reporting the incident and the medical follow-up that will be made available; and 10. Information on the post-exposure evaluation and follow-up that the employer is required to provide for the employee following an exposure incident.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2014-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a. On or about March 18, 2014, the employer had a written Exposure Control Plan that had not been reviewed at least annually to include all elements required under the OSHA standard. The Safety Officer identified in the program was an employee that no longer worked at the office and was reviewed in 2002.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2014-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls: a. On or about March 18, 2014, employees worked side by side with the physician during surgical procedures and the employer did not solicit input from non-managerial employees in the identification, evaluation, and selection of better and/or effective engineering and work practice controls used at the center that could prevent injuries from contaminated sharps.
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2014-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: a. On or about March 29, 2014, the employers' Hepatitis B declination letter included in the new employee application package did not include the statement required under Appendix A of the 1910.1030 Bloodborne Pathogens standard.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-06-23
Abatement Due Date 2014-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about March 18, 2014, employees worked with or around hazardous chemicals such as, but not limited to, Cidex Plus and 10% Formalin solution and the employer did not provide effective information on the location of the employers' hazard communication program, the location of the safety data sheets, and the health hazards of the chemicals at the time of their initial assignment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526728307 2021-01-25 0491 PPS 480 SW Main Blvd, Lake City, FL, 32025-5269
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32025-5269
Project Congressional District FL-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19953.45
Forgiveness Paid Date 2021-11-09
6846177000 2020-04-07 0491 PPP 480 SW MAIN BLVD, LAKE CITY, FL, 32025-5269
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-5269
Project Congressional District FL-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22665
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State