Search icon

INTERCOASTAL MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOASTAL MEDICAL GROUP, INC. 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: 29 Sep 1997 (28 years ago)
Document Number: P97000086126
FEI/EIN Number 650784345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232, US
Mail Address: 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306516208 2021-09-14 2021-09-14 943 S BENEVA RD STE 306, SARASOTA, FL, 342322473, US 11715 RANGELAND PKWY, BRADENTON, FL, 342119529, US

Contacts

Phone +1 941-955-1108
Fax 9419544440
Phone +1 941-538-0001

Authorized person

Name JOHN M STEELE
Role PRESIDENT
Phone 9419535213

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
STEELE JOHN M President 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
CREEVY JOSPEH J Vice President 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
RAMOS MARK Treasurer 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
RABINS SY Secretary 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
CONCHA MAURICIO Vice President 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
Powell Randy M Vice President 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232
SIMON GEOFFREY G Agent 943 S. BENEVA RD, SUITE 306, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095958 INTERCOASTAL PODIATRY GROUP ACTIVE 2022-08-16 2027-12-31 - 943 S BENEVA RD, SUITE 306, SARASOTA, FL, 34232
G20000002894 INTERCOASTAL HEMATOLOGY ONCOLOGY ACTIVE 2020-01-07 2025-12-31 - 943 S. BENEVA ROAD, SUITE 306, SARASOTA, FL, 34232
G18000111696 INTERCOASTAL ENDOCRINOLOGY ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111691 INTERCOASTAL DERMATOLOGY GROUP ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111699 INTERCOASTAL ENT ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111702 INTERCOASTAL GASTROENTEROLOGY GROUP ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111706 INTERCOASTAL GYNECOLOGY ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111708 INTERCOASTAL ORTHOPEDIC GROUP ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111711 INTERCOASTAL PODIATRY EXPIRED 2018-10-15 2023-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232
G18000111715 INTERCOASTAL RHEUMATOLOGY GROUP ACTIVE 2018-10-15 2028-12-31 - 943 S. BENEVA RD., SUITE 306, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 943 S. BENEVA RD, SUITE 306, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2020-02-25 943 S. BENEVA RD, SUITE 306, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 943 S. BENEVA RD, SUITE 306, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2004-08-11 SIMON, GEOFFREY G -

Court Cases

Title Case Number Docket Date Status
FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P, ET AL VS RAMON E. COLINA, M. D., ET AL 2D2016-2480 2016-06-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 008953 NC

Parties

Name RAMON E. COLINA, M. D., L L C
Role Appellant
Status Active
Name FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Role Appellant
Status Active
Representations GEORGE G. MAHFOOD, ESQ., MARK M. BARBER, ESQ.
Name RAMON E. COLINA, M.D., LLC
Role Appellee
Status Active
Representations RAUL E. PINZON - MORALES, ESQ., THOMAS H. DART, ESQ.
Name INTERCOASTAL MEDICAL GROUP, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties have filed competing motions for appellate attorney's fees based on the terms of the partnership agreement underlying this litigation and, alternatively, pursuant to section 542.335, Florida Statutes (2015). The parties' motions are denied. See Burch v. Polynesian Villas Condo., Inc., 491 So. 2d 1264, 1265 (Fla. 4th DCA 1986).
Docket Date 2016-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-09-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of RAMON E. COLINA, M. D.
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-08-25
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 FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMON E. COLINA, M. D.
Docket Date 2016-08-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of RAMON E. COLINA, M. D.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMON E. COLINA, M. D.
Docket Date 2016-07-13
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 RAMON E. COLINA, M. D.
Docket Date 2016-07-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-15
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 FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-06-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, L L P
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
INTERCOASTAL MEDICAL GROUP, INC., ET AL. VS FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP., ET AL. SC2015-2246 2015-12-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582013CA008953XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D14-4561

Parties

Name RAMON E. COLINA, M.D., LLC
Role Petitioner
Status Active
Representations RAUL E. PINZON-MORALES, Mr. Michael Stephen Taaffe, Mr. David Lee Wyant Jr.
Name INTERCOASTAL MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations Ryan W. Owen, THOMAS H. DART
Name RAMON E. COLINA, M.D., LLC
Role Respondent
Status Active
Name FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP.
Role Respondent
Status Active
Representations GEORGE GERARD MAHFOOD, Beverly A. Pohl, BILL J. EDWARDS, MARK M. BARBER
Name Hon. Charles E. Williams
Role Judge/Judicial Officer
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-09-29
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2016-09-08
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of RAMON E. COLINA, M.D.
View View File
Docket Date 2016-06-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSEL FOR PETITIONER
On Behalf Of RAMON E. COLINA, M.D.
View View File
Docket Date 2015-12-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP.
View View File
Docket Date 2015-12-29
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP.
View View File
Docket Date 2015-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of INTERCOASTAL MEDICAL GROUP, INC.
View View File
Docket Date 2015-12-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-07
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 6, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSEL FOR RESPONDENTS
On Behalf Of FLORIDA DIGESTIVE HEALTH SPECIALISTS, LLP.
View View File
Docket Date 2015-12-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of INTERCOASTAL MEDICAL GROUP, INC.
View View File
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State