Search icon

COAST MEDICAL BILLING, INC. - Florida Company Profile

Company Details

Entity Name: COAST MEDICAL BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST MEDICAL BILLING, 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: 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: 14 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P04000079386
FEI/EIN Number 061726897

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

Address: 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
Mail Address: 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SUSAN M President 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
DAVIS SUSAN M Secretary 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
Davis Amanda B Officer 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
Anderson Jeremy E Officer 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174
DAVIS SUSAN M Agent 39 CHEROKEE TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-05-02 DAVIS, SUSAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32097.00
Total Face Value Of Loan:
32097.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30530.00
Total Face Value Of Loan:
30530.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30530
Current Approval Amount:
30530
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30903.05
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32097
Current Approval Amount:
32097
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32521.74
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16133.7

Date of last update: 02 Jun 2025

Sources: Florida Department of State