Entity Name: | COAST FLORIDA P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COAST FLORIDA P.A. 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: | 12 Sep 1995 (30 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | P95000070281 |
FEI/EIN Number |
593365515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634, US |
Mail Address: | 5706 Benjamin Center Drive, Suite 103, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1396312096 | 2021-06-10 | 2021-06-10 | 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL, 336345262, US | 7777 N WICKHAM RD STE 4, MELBOURNE, FL, 329407978, US | |||||||||||||||||||
|
Phone | +1 813-350-7166 |
Fax | 8134342325 |
Phone | +1 321-255-6303 |
Fax | 3212556710 |
Authorized person
Name | MELODY RIVERA |
Role | CREDENTIALING MANAGER |
Phone | 8133507166 |
Taxonomy
Taxonomy Code | 1223G0001X - General Practice Dentistry |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DIASTI ADAM | President | 5706 Benjamin Center Drive, Tampa, FL, 33634 |
DIASTI ADAM DDS | Agent | 5706 BENJAMIN CENTER DRIVE, SUITE 103, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000224007 |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | 5706 BENJAMIN CENTER DRIVE, SUITE 103, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-29 | DIASTI, ADAM, DDS | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634 | - |
NAME CHANGE AMENDMENT | 1996-09-30 | COAST FLORIDA P.A. | - |
REINSTATEMENT | 1996-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIJAH JACKSON, JR. VS ADAM DIASTI, ETC., ET AL. | SC2020-0777 | 2020-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELIJAH JACKSON, JR. INCORPORATED |
Role | Petitioner |
Status | Active |
Name | COAST FLORIDA P.A. |
Role | Respondent |
Status | Active |
Representations | Kristie Hatcher-Bolin, Mark N. Miller |
Name | Adam Diasti |
Role | Respondent |
Status | Active |
Name | COAST DENTAL, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Ellen S. Masters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Stacy M. Butterfield |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-16 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 1, 2020, striking motion for rehearing/rehearing en banc and motion for reconsideration as untimely. |
View | View File |
Docket Date | 2020-06-02 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2020-06-02 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2020-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (STAT VALID) |
On Behalf Of | Elijah Jackson Jr. |
View | View File |
Docket Date | 2020-07-17 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2006AP-4 |
Parties
Name | ELIJAH JACKSON, JR. INCORPORATED |
Role | Petitioner |
Status | Active |
Name | ADAM DIASTI, D. D. S. |
Role | Respondent |
Status | Active |
Representations | MARK N. MILLER, ESQ., KRISTIE HATCHER-BOLIN, ESQ. |
Name | COAST FLORIDA P.A. |
Role | Respondent |
Status | Active |
Name | COAST DENTAL, P.A. |
Role | Respondent |
Status | Active |
Name | HON. ELLEN S. MASTERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner's “motion for reconsideration, to strike and to recall declarations/denialsby orders of the court for motion for extension of time and motion for rehearing ormotion for extension of time” is stricken. This case is closed. Further unauthorizedfilings in this case will not receive judicial consideration. |
Docket Date | 2020-08-19 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | denial of writ rehearing ~ The petitioner's motion for rehearing is stricken as unauthorized and untimely.Petitioner’s motion for rehearing en banc is denied. |
Docket Date | 2020-07-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/20 |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-07-27 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE |
Docket Date | 2020-07-17 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-06-02 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in this Court pendingdisposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, andevery thirty days thereafter, of the status of the motion for rehearing which is nowpending in said district court. |
Docket Date | 2020-06-01 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner’s motion for rehearing/rehearing en banc and motion forreconsideration are stricken as untimely. |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner's motions for extension of time are stricken. |
Docket Date | 2020-05-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-05-28 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc) |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied. |
Docket Date | 2020-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20) |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-04-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-03-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed. |
Docket Date | 2020-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and SLEET |
Docket Date | 2020-03-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2020-03-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2019-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ AMENDED |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2019-11-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioner's "Certificate of Interested Persons and Corporate Disclosure Statement - C-1 of 15 - Ps Elijah Jackson, Jr. 979922" filed in each of the above case numbers is stricken as not authorized by the Florida Rules of Appellate Procedure. |
Docket Date | 2019-11-15 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF INTERESTED PERSONS AND CORPORATE DISCLOSURE STATEMENT - C-1 OF 15 - PP ELIJAH JACKSON, JR. 979922 |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ADAM DIASTI, D. D. S. |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days. |
Docket Date | 2019-11-04 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2019-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE PETITION |
On Behalf Of | ELIJAH JACKSON, JR. |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ELIJAH JACKSON, JR. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 10-CA-20424 |
Parties
Name | NANCY HAVENS, D. D. S. |
Role | Appellant |
Status | Active |
Representations | MICHAEL L. MORGAN, ESQ. |
Name | COAST FLORIDA P.A. |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ., DENISE WHEELER, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-08-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-07-31 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ clarification |
Docket Date | 2013-06-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ or Clarification |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2013-06-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | GRANT ATT.'S FEE ~ amt to be determined by circuit ct. |
Docket Date | 2013-06-12 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ final order of dismissal. |
Docket Date | 2013-05-31 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ rehearing |
Docket Date | 2012-11-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2012-09-24 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2012-09-20 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | NANCY HAVENS, D. D. S. |
Docket Date | 2012-09-19 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2012-08-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ emailed 08/28/12 |
On Behalf Of | NANCY HAVENS, D. D. S. |
Docket Date | 2012-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOLUME FOSTER CC COPIES |
Docket Date | 2012-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2012-08-03 |
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 | NANCY HAVENS, D. D. S. |
Docket Date | 2012-07-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2012-07-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 07/24/12 |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2012-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | COAST FLORIDA, P. A. |
Docket Date | 2012-05-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 5/25/12 |
On Behalf Of | NANCY HAVENS, D. D. S. |
Docket Date | 2012-05-29 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Michael L. Morgan, Esq. 153893 |
Docket Date | 2012-05-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NANCY HAVENS, D. D. S. |
Docket Date | 2012-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order |
Docket Date | 2012-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order w/attached copy of motion and order |
On Behalf Of | NANCY HAVENS, D. D. S. |
Docket Date | 2012-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-04-19 |
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 | NANCY HAVENS, D. D. S. |
Docket Date | 2012-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NANCY HAVENS, D. D. S. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
Merger | 2021-12-20 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2020-01-13 |
Reg. Agent Change | 2019-07-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5727227310 | 2020-04-30 | 0455 | PPP | 5706 Benjamin Center Drive, Suite 103, Tampa, FL, 33634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State