Search icon

INTRACOASTAL BUILDERS CORPORATION

Company Details

Entity Name: INTRACOASTAL BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2002 (22 years ago)
Document Number: P01000024052
FEI/EIN Number 593703808
Address: 8833 Perimeter Park Boulevard, #302, Jacksonville, FL, 32216, US
Mail Address: 8833 Perimeter Park Boulevard, #302, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REIMER KATHLEEN Agent 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

President

Name Role Address
REIMER MATTHEW L President 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Secretary

Name Role Address
REIMER MATTHEW L Secretary 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Treasurer

Name Role Address
REIMER MATTHEW L Treasurer 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250
REIMER KATHLEEN A Treasurer 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Director

Name Role Address
REIMER MATTHEW L Director 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250
REIMER KATHLEEN A Director 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
REIMER KATHLEEN A Vice President 1020 THEODORE AVENUE, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 8833 Perimeter Park Boulevard, #302, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2018-01-11 8833 Perimeter Park Boulevard, #302, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1020 THEODORE AVENUE, JACKSONVILLE, FL 32250 No data
AMENDMENT 2002-12-12 No data No data
AMENDMENT 2001-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-14 REIMER, KATHLEEN No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State