Search icon

COAST ORTHOPEDIC CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: COAST ORTHOPEDIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST ORTHOPEDIC CENTER, 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: 19 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P02000030035
FEI/EIN Number 020565515

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

Address: 1781 Garden St, TITUSVILLE, FL, 32796, US
Mail Address: 1781 Garden St, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN JAMES DMD President 1781 Garden St, TITUSVILLE, FL, 32796
GLENN JAMES DMD Secretary 1781 Garden St, TITUSVILLE, FL, 32796
GLENN JAMES DMD Treasurer 1781 Garden St, TITUSVILLE, FL, 32796
GLENN JAMES DMD Director 1781 Garden St, TITUSVILLE, FL, 32796
GLENN JAMES DDr. Agent 1781 Garden St, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 1781 Garden St, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1781 Garden St, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2015-04-07 1781 Garden St, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2014-01-10 GLENN, JAMES D, Dr. -
CANCEL ADM DISS/REV 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
Sheila Alden and Robert Alden, Appellant(s), v. James Glenn and Coast Orthopedic Center, P.A., Appellee(s). 5D2024-1175 2024-05-01 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2006-CA-008510

Parties

Name Sheila Alden
Role Appellant
Status Active
Representations Desiree Ellison Bannasch, Linda Bellomio Commons
Name Robert Alden
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name James Glenn
Role Appellee
Status Active
Representations Brittany Grace Hudson, Jeffrey Marc Goodis, Jason Michael Azzarone
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name COAST ORTHOPEDIC CENTER, P.A.
Role Appellee
Status Active
Representations Brittany Grace Hudson, Jeffrey Marc Goodis

Docket Entries

Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Sheila Alden
Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ACCEPT ROA AS TIMELY; DENIED AS MOOT PER 12/2 ORDER
On Behalf Of Sheila Alden
Docket Date 2024-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 11/22; IB BY 12/9; OTSC DISCHARGED
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice
Description Notice of No Objection to Motion for Extension of Time
On Behalf Of Sheila Alden
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to 10/31 Order and motion for extension of time for ROA and IB
On Behalf Of Robert Alden
Docket Date 2024-10-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order RE ROA W/I 10 DAYS
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 10/30
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record -SECOND MOTION
On Behalf Of Sheila Alden
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record - DUE 10/10
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Sheila Alden
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT GRANTED; ROA BY 9/25; IB BY 11/25
View View File
Docket Date 2024-08-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement, Responses to Order to Show Cause and Motion for Extension of Time
On Behalf Of Sheila Alden
Docket Date 2024-08-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 8/21 ORDER REQUIRED
View View File
Docket Date 2024-08-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal - W/I 10 DAYS
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice
Description Notice inability to complete ROA
On Behalf Of Brevard Clerk
Docket Date 2024-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-06-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause Filing Fee- AA W/I 10 DAYS
View View File
Docket Date 2024-05-10
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of James Glenn
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Glenn
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/26/2024
Docket Date 2025-01-02
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; ROA FILED; OTSC DISCHARGED
View View File
Docket Date 2024-12-31
Type Record
Subtype Record on Appeal
Description Record on Appeal 2730 PAGES
On Behalf Of Brevard Clerk
Docket Date 2024-12-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: ROA
View View File
Docket Date 2024-12-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 12/26; IB BY 1/2/25; 12/10 & 12/20 OTSC DISCHARGED
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response to 12/20/24 OTSC
On Behalf Of Sheila Alden
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sheila Alden
Docket Date 2024-12-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - W/I 10 DAYS
View View File
Docket Date 2024-12-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record; ROA BY 12/9; IB BY 12/19; MOT ACCEPT DENIED AS MOOT
View View File
Docket Date 2024-06-10
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State