Search icon

COAST FLORIDA P.A. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ELIJAH JACKSON, JR. VS ADAM DIASTI, ETC., ET AL. SC2020-0777 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000004000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D19-3914

Parties

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.
ELIJAH JACKSON, JR. VS ADAM DIASTI, D. D. S., COAST FLORIDA, P. A., COAST DENTAL, P. A. 2D2019-3914 2019-10-11 Closed
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.
NANCY HAVENS, D. D. S. VS COAST FLORIDA, P. A. 2D2012-1047 2012-02-27 Closed
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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420156.29
Loan Approval Amount (current) 420156.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 21
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425840.07
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State