Search icon

COASTAL EAR, NOSE AND THROAT, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL EAR, NOSE AND THROAT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: P97000063358
FEI/EIN Number 593457199
Address: 1050 W. GRANADA BLVD., SUITE 4, ORMOND BEACH, FL, 32174, US
Mail Address: 1050 W. GRANADA BLVD., SUITE 4, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIER MICHAEL A Director 45 SHADOW CREEK WAY, ORMOND BEACH, FL, 32174
MIRANTE JOSEPH P Director 202 RIVERSIDE DR., ORMOND BEACH, FL, 32176
TUCKER ANTHONY T Vice President 1939 S. CENTER AVE., FLAGLER BEACH, FL, 32136
CLARK PERRIN C SERG 1050 W. GRANADA BLVD., ORMOND BEACH, FL, 32174
Dillon Jane Secretary 2515 s atlantic, Daytona beach shores, FL, 32118
Munier Michael L Agent 1050 W. GRANADA BLVD., ORMOND BEACH, FL, 32174

Form 5500 Series

Employer Identification Number (EIN):
593457199
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 Munier, Michael L -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1050 W. GRANADA BLVD., SUITE 4, ORMOND BEACH, FL 32174 -
AMENDMENT 2017-08-03 - -
AMENDMENT 2015-08-21 - -
AMENDMENT 2011-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 1050 W. GRANADA BLVD., SUITE 4, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2008-11-06 1050 W. GRANADA BLVD., SUITE 4, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-04-05
Amendment 2017-08-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
475000.00
Total Face Value Of Loan:
475000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$475,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$477,744.44
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $475,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State