COAST DENTAL SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | COAST DENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST DENTAL SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2002 (23 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
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 |
DIASTI DEREK D | Director | 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607 |
Branca Michael | Chief Financial Officer | 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607 |
Branca Michael | Secretary | 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607 |
SMITH MICHAEL | Chief Information Officer | 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607 |
HUIE PATRICIA D | Vice President | 4010 BOY SCOUT BLVD SUITE 1100, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000195533. CONVERSION NUMBER 300000147753 |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2011-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-15 | 4010 BOY SCOUT BLVD, 1100, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 4010 BOY SCOUT BLVD, 1100, TAMPA, FL 33607 | - |
MERGER | 2005-07-12 | - | 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 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000042575 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State