COAST DENTAL SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | COAST DENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 24 Dec 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Dec 2014 (11 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 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 Jul 2025
Sources: Florida Department of State