Search icon

INTERCOASTAL CONTRACTING, INC. - Florida Company Profile

Company Details

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

INTERCOASTAL CONTRACTING, 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: 01 Nov 1982 (42 years ago)
Document Number: G10405
FEI/EIN Number 592230087

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

Address: 640 SE 25 LANE, HOMESTEAD, FL, 33033, US
Mail Address: 640 SE 25 LANE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBROIA THOMAS R Agent 640 SE 25 LANE, HOMESTEAD, FL, 33033
LOMBROIA THOMAS R President 640 SE 25 LANE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-21 640 SE 25 LANE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 640 SE 25 LANE, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 640 SE 25 LANE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2006-04-13 LOMBROIA, THOMAS RPRES. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State