Search icon

COAST DENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
0438535
State:
KENTUCKY

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
593136131
Plan Year:
2015
Number Of Participants:
1504
Sponsors DBA Name:
COAST DENTAL, DENTISTS RX
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1888
Sponsors DBA Name:
INTELIDENT SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1888
Sponsors DBA Name:
INTELIDENT SOLUTIONS
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1812
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1615
Sponsors Telephone Number:

Events

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State