Entity Name: | EAST COAST CLINICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2006 (18 years ago) |
Date of dissolution: | 17 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | P06000107681 |
FEI/EIN Number | 205507868 |
Address: | 777 BUILDING 37TH STREET, A-107, VERO BEACH, FL, 32960 |
Mail Address: | 777 37th Street A-107, Vero Beach, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073662755 | 2007-01-10 | 2007-07-12 | 777 37TH ST, A-107, VERO BEACH, FL, 329604873, US | 777 37TH ST, A-107, VERO BEACH, FL, 329604873, US | |||||||||||||||||
|
Phone | +1 772-569-6000 |
Fax | 7725696066 |
Authorized person
Name | MRS. LISA M. BOUTWELL-PITTMAN |
Role | DIRECTOR OF CLINICAL SERVICES |
Phone | 7725696000 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HAWKINS NATHAN | Agent | 777 37TH STREET, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
HAWKINS NATHAN | Othe | 777 37th Street A-107, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 777 BUILDING 37TH STREET, A-107, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | HAWKINS, NATHAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 777 37TH STREET, SUITE A-107, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-19 | 777 BUILDING 37TH STREET, A-107, VERO BEACH, FL 32960 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOVUS HEALTH, LLC, et al., Appellant(s) v. EAST COAST CLINICAL SERVICES, INC., Appellee(s). | 4D2024-0587 | 2024-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHYSICIANS STAT LAB HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | NOVUS HEALTH, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | PHYSICIANS STAT LAB EAST COAST, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | Robert Sutherlin |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | Nathan Hawkins |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | William Yetman |
Role | Appellant |
Status | Active |
Name | EAST COAST CLINICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Tim Breuer Wright, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | Robert Lee Pegg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
View | View File |
Docket Date | 2024-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ***DISMISSED AS TO NOVUS HEALTH, LLC, PHYSICIANS STAT LAB EAST COAST, LLC, AND PHYSICIANS STAT LAB HOLDINGS, LLC.*** |
View | View File |
Docket Date | 2024-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--2212 Pages |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | AMENDED MOTION TO WITHDRAW |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-05-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-03-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Physicians Stat Lab Holdings, LLC |
View | View File |
Docket Date | 2024-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-11-17 |
AMENDED ANNUAL REPORT | 2017-08-10 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State