Search icon

COASTAL MEDICAL IMAGING INC.

Company Details

Entity Name: COASTAL MEDICAL IMAGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2021 (4 years ago)
Document Number: P21000028682
FEI/EIN Number 86-3683687
Address: 1209 S. Keene Rd, CLEARWATER, FL, 33756, US
Mail Address: 1209 S. Keene Rd, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HENSON WILLIAM P Agent 74 WINDWARD ISLAND, CLEARWATER, FL, 33767

President

Name Role Address
HENSON WILLIAM P President 74 WINDWARD ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1209 S. Keene Rd, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2022-01-21 1209 S. Keene Rd, CLEARWATER, FL 33756 No data

Court Cases

Title Case Number Docket Date Status
COASTAL CAPITAL VENTURE, L L C, ET AL VS INTEGRITY STAFFING SOLUTIONS, INC. 2D2013-2915 2013-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-645

Parties

Name COASTAL CAPITAL VENTURE, L L C
Role Appellant
Status Active
Representations DANIEL A. BUSHELL, ESQ.
Name BRIAN H. MERRITT
Role Appellant
Status Active
Name LYNDA MERRITT
Role Appellant
Status Active
Name COASTAL MEDICAL IMAGING INC.
Role Appellant
Status Active
Name INTEGRITY STAFFING SOLUTIONS, CORP
Role Appellee
Status Active
Representations ROBERT W. BLEAKLEY, ESQ., R. G. MACK MC CORMICK, JR., ESQ.
Name FORTRAN GROUP INTERNATIONAL, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2014-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2014-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2014-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2014-09-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2013-09-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees and costs
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 09-13-13
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 08/12/13
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CO-COUNSEL
On Behalf Of INTEGRITY STAFFING SOLUTIONS
Docket Date 2013-07-17
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/16/13 (CORRECTLY BOUND APPENDICES 2 VOLS FILED 07/23/13)
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COASTAL CAPITAL VENTURE, L L C
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL CAPITAL VENTURE, L L C

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-21
Domestic Profit 2021-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State