Search icon

COAST MEDICAL SERVICES INC

Company Details

Entity Name: COAST MEDICAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000089715
FEI/EIN Number 203041898
Address: 1540 NW AVE L, 101, BELLE GLADE, FL, 33430
Mail Address: 1540 NW AVE L, 101, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235179680 2006-06-07 2009-12-14 1540 NW AVENUE L STE 101, BELLE GLADE, FL, 334301767, US 1540 NW AVENUE L STE 101, BELLE GLADE, FL, 334301767, US

Contacts

Phone +1 561-996-1199
Fax 5619967722

Authorized person

Name ROLANDO FUENTES
Role GENERAL MANAGER
Phone 5619961199

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 1312806
State FL
Is Primary Yes

Agent

Name Role Address
FUENTES ROLANDO Agent 1540 NW AVE L , 101, BELLE GLADE, FL, 33430

President

Name Role Address
FUENTES ROLANDO President 1540 NW AVE L, 101, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2010-04-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 1540 NW AVE L , 101, BELLE GLADE, FL 33430 No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 1540 NW AVE L, 101, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2009-11-06 1540 NW AVE L, 101, BELLE GLADE, FL 33430 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000615735 LAPSED 2010010306FC4 HARVEY RUBIN CLERK COURT 2012-11-01 2017-09-24 $80,000.00 ODALYS ZEQUEIRA, 5791 NW 37TH AVE, MIAMI FL. 33142
J11000449079 LAPSED 11-08885 CA 02 MIAMI DADE COUNTY 2011-07-19 2016-08-01 $24,408.27 RESPIRONICS, INC., P.O. BOX 405740, ATLANTA, GA 30384

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-15
Amendment 2010-04-13
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-01
Domestic Profit 2005-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State