Search icon

COAST DENTAL SERVICES, INC.

Headquarter

Company Details

Entity Name: COAST DENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P02000094204
FEI/EIN Number 593136131
Address: 4010 BOY SCOUT BLVD, 1100, TAMPA, FL, 33607
Mail Address: 4010 BOY SCOUT BLVD, 1100, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COAST DENTAL SERVICES, INC., KENTUCKY 0438535 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2015 593136131 2016-07-27 COAST DENTAL SERVICES INC 1504
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s DBA name COAST DENTAL, DENTISTS RX
Plan sponsor’s mailing address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 1346
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing MICHELE ZUCCO
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2014 593136131 2016-02-08 COAST DENTAL SERVICES, INC. 1888
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s DBA name INTELIDENT SOLUTIONS
Plan sponsor’s mailing address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 1737

Signature of

Role Plan administrator
Date 2016-02-08
Name of individual signing MICHELE ZUCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-08
Name of individual signing MICHELE ZUCCO
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2014 593136131 2015-11-02 COAST DENTAL SERVICES, INC. 1888
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s DBA name INTELIDENT SOLUTIONS
Plan sponsor’s mailing address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 1737

Signature of

Role Plan administrator
Date 2015-11-02
Name of individual signing MICHELE ZUCCO
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2013 593136131 2014-07-18 COAST DENTAL SERVICES, INC. 1812
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 1888

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ELLIOTT WILLIS
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2012 593136131 2013-09-25 COAST DENTAL SERVICES, INC. 1615
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 1812

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing SAMANTHA BARBER
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2011 593136131 2012-09-12 COAST DENTAL SERVICES, INC. 1226
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 1615

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing SAMANTHA BARBER
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC 401(K) PLAN 2010 593136131 2011-10-17 COAST DENTAL SERVICES, INC. 999
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 895
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 107
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 350
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DON KELLY
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC. CONSOLIDATED WELFARE PLAN 2010 593136131 2011-08-16 COAST DENTAL SERVICES, INC. 1254
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Plan sponsor’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address 4010 BOYSCOUT BOULEVARD, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 1226

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing SAMANTHA BARBER
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC 401(K) PLAN 2009 593136131 2011-02-10 COAST DENTAL SERVICES, INC. 1076
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 903
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 342
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-10
Name of individual signing DON KELLY
Valid signature Filed with authorized/valid electronic signature
COAST DENTAL SERVICES, INC 401(K) PLAN 2009 593136131 2010-10-13 COAST DENTAL SERVICES, INC. 1076
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 8132881999
Plan sponsor’s mailing address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Plan sponsor’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593136131
Plan administrator’s name COAST DENTAL SERVICES, INC.
Plan administrator’s address ONE METRO CENTER, 4010 BOY SCOUT BLVD, SUITE 1100, TAMPA, FL, 33607
Administrator’s telephone number 8132881999

Number of participants as of the end of the plan year

Active participants 903
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 96
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 342
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DON KELLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Branca Michael Secretary 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607

Chief Information Officer

Name Role Address
SMITH MICHAEL Chief Information Officer 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607

Vice President

Name Role Address
HUIE PATRICIA D Vice President 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607

Director

Name Role Address
DIASTI DEREK D Director 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607
DIASTI ADAM D Director 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607
MARLER THOMAS J Director 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
Branca Michael Chief Financial Officer 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195533. CONVERSION NUMBER 300000147753
REGISTERED AGENT NAME CHANGED 2012-02-09 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2011-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 4010 BOY SCOUT BLVD, 1100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2011-03-15 4010 BOY SCOUT BLVD, 1100, TAMPA, FL 33607 No data
MERGER 2005-07-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000052933
MERGER NAME CHANGE 2002-08-30 COAST DENTAL SERVICES, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2002-08-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000042575

Court Cases

Title Case Number Docket Date Status
WILLIAM R. METALLO VS OPTIMUM HEALTHCARE, INC., NICHOLAS M. KAVOULIS, COAST DENTAL SERVICES, LLC., SUNG MIN NAM AND AMERICAN DENTAL ASSOCIATION 5D2018-0636 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-2653-O

Parties

Name WILLIAM R. METALLO
Role Appellant
Status Active
Name COAST DENTAL SERVICES, INC.
Role Appellee
Status Active
Name NICHOLAS M. KAVOULIS
Role Appellee
Status Active
Name OPTIMUM HEALTHCARE, INC.
Role Appellee
Status Active
Representations ROBIN D. BLACK, MATTHEW F. HALL
Name SUNG MIN NAM
Role Appellee
Status Active
Name AMERICAN DENTAL ASSOC
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION; MOT REH EN BANC IS STRICKEN
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of OPTIMUM HEALTHCARE, INC.
Docket Date 2019-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION, CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of WILLIAM R. METALLO
Docket Date 2019-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO COASTAL DENTAL SERVICES
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO OPTIMUM HEALTHCARE
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-06-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, OPTIMUM HEALTHCARE, INC. AND NICHOLAS M. KAVOUKLIS
On Behalf Of OPTIMUM HEALTHCARE, INC.
Docket Date 2018-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AB DUE 6/21.
Docket Date 2018-05-29
Type Response
Subtype Objection
Description Objection ~ TO 9/23 NOTICE;DATED 5/24
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ TO 5/22 MOT;DATED 5/23
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN 5/22 MOTION
On Behalf Of OPTIMUM HEALTHCARE, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CLARIFICATION OF BRIEFING SCHEDULE AND MOTION FOR EXTENSION OF TIME FOR THE AB
On Behalf Of OPTIMUM HEALTHCARE, INC.
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OPTIMUM HEALTHCARE, INC.
Docket Date 2018-05-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYT TO 5/4 MOT DIS
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of WILLIAM R. METALLO
Docket Date 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 858 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/18
On Behalf Of WILLIAM R. METALLO

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-09
Amended and Restated Articles 2011-07-07
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-21
Off/Dir Resignation 2006-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State