INTERCOASTAL COMMUNICATIONS, INC. - Florida Company Profile

Entity Name: | INTERCOASTAL COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCOASTAL COMMUNICATIONS, 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: | 02 Jan 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000001304 |
FEI/EIN Number |
030383110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1961 ARVIS CIRCLE E, CLEARWATER, FL, 33764 |
Mail Address: | PO BOX 10171, LARGO, FL, 33773 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VACHA ROBERT | President | 325 6TH AVE, INDIAN ROCKS BEACH, FL, 33785 |
HOLCK GARY J | Agent | 1961 ARVIS CIRCLE E., CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-24 | 1961 ARVIS CIRCLE E, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-29 | 1961 ARVIS CIRCLE E., CLEARWATER, FL 33764 | - |
CANCEL ADM DISS/REV | 2004-08-27 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-27 | 1961 ARVIS CIRCLE E, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2004-08-27 | HOLCK, GARY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000540459 | TERMINATED | 1000000609680 | PINELLAS | 2014-04-16 | 2034-05-01 | $ 3,498.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001807842 | TERMINATED | 1000000558024 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 3,641.22 | STATE OF FLORIDA0107809 |
J12000773146 | TERMINATED | 1000000385522 | PINELLAS | 2012-10-16 | 2022-10-25 | $ 616.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J07900010947 | LAPSED | 06-9899-SC-NPC | PINELLAS CTY CRT SML CLMS DIV | 2007-06-29 | 2012-07-20 | $2871.69 | FEDEX CUSTOMER INFORMATION SERVICES, 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN 38120 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-02 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-09-06 |
REINSTATEMENT | 2004-08-27 |
Domestic Profit | 2002-01-02 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State