Search icon

EAST COAST CLINICAL SERVICES, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
HAWKINS NATHAN Agent 777 37TH STREET, VERO BEACH, FL, 32960

Othe

Name Role Address
HAWKINS NATHAN Othe 777 37th Street A-107, Vero Beach, FL, 32960

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA002187

Parties

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

Documents

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