Search icon

INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, 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: 09 Feb 1987 (38 years ago)
Document Number: J55938
FEI/EIN Number 592828428

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

Address: 28 Spring Street, Palm Coast, FL, 32164, US
Mail Address: 28 Spring Street, `, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERCOASTAL MORTGAGE COMPANY & ASSOCIATES, INC., NEW YORK 2987588 NEW YORK

Key Officers & Management

Name Role Address
Hutchinson Michael Sr. Agent 28 Spring Street, Palm Coast, FL, 32164
HUTCHINSON, MICHAEL S. President 28 Spring Street, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 28 Spring Street, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2024-04-28 28 Spring Street, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 28 Spring Street, Palm Coast, FL 32164 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Hutchinson, Michael Sr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001012532 LAPSED 2014-CA-005005-O ORANGE COUNTY CIRCUIT COURT 2014-11-10 2019-12-02 $264,469.09 CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, WINTER HAVEN, FL 33880
J13000591249 LAPSED 2011-11698-CIDI 7TH JUD. CIRCUIT, VOLUSIA CO. 2013-03-13 2018-03-19 $1,147,628.04 BMO HARRIS BANK, N.A., 640 EAST STATE ROAD 434, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State