Search icon

COAST DENTAL, P.A.

Company Details

Entity Name: COAST DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1998 (27 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P98000020820
FEI/EIN Number 59-3508140
Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634
Mail Address: 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689240988 2021-05-28 2021-05-28 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL, 336345262, US 165 E BLOOMINGDALE AVE, BRANDON, FL, 335118102, US

Contacts

Phone +1 813-288-1999
Phone +1 813-643-6969
Fax 8136436556

Authorized person

Name MELODY RIVERA
Role CREDENTIALING MANAGER
Phone 8133507166

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role Address
DIASTI, ADAM, DDS Agent 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634

PRESIDENT

Name Role Address
DIASTI, ADAM, DR. PRESIDENT 5706 Benjamin Center Drive, Suite 103 Tampa, FL 33634

Events

Event Type Filed Date Value Description
MERGER 2021-12-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000070281. MERGER NUMBER 700000224007
AMENDMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-29 DIASTI, ADAM, DDS No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 5706 BENJAMIN CENTER DR STE 103, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-03-22 5706 Benjamin Center Drive, Suite 103, Tampa, FL 33634 No data
NAME CHANGE AMENDMENT 2002-08-30 COAST DENTAL, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000912593 TERMINATED 1000000501766 HILLSBOROU 2013-05-01 2023-05-08 $ 1,328.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

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.

Documents

Name Date
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-01-13
Amendment 2019-10-14
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State