Search icon

ISLAND COAST ELECTRICAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND COAST ELECTRICAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND COAST ELECTRICAL CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000074369
FEI/EIN Number 651125251

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

Address: 1076 BUSINESS LANE, SUITE 3, NAPLES, FL, 34110
Mail Address: 1076 BUSINESS LANE, SUITE 3, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALKOWSKI ROBERT E Vice President 4339 PELICAN BLVD, CAPE CORAL, FL, 33914
TALKOWSKI ROBERT E Treasurer 4339 PELICAN BLVD, CAPE CORAL, FL, 33914
MITCHELTREE JOHN L Agent 315 SE 8TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 1076 BUSINESS LANE, SUITE 3, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2002-02-25 1076 BUSINESS LANE, SUITE 3, NAPLES, FL 34110 -

Documents

Name Date
Off/Dir Resignation 2004-02-26
Reg. Agent Resignation 2004-02-26
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State