Search icon

INTERCOASTAL MORTGAGE, INC. - Florida Company Profile

Company Details

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

INTERCOASTAL MORTGAGE, 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: 30 Dec 2002 (22 years ago)
Date of dissolution: 28 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P02000135389
FEI/EIN Number 020659018

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

Address: 3500 POWERLINE RD, OAKLAND PARK, FL, 33309
Mail Address: 1359 NW 83 AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANICO JOSEPH President 1359 NW 83 AVE, CORAL SPRINGS, FL, 33071
PANICO JOSEPH Agent 1359 NW 83 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-28 - -
CHANGE OF MAILING ADDRESS 2010-01-06 3500 POWERLINE RD, OAKLAND PARK, FL 33309 -
AMENDMENT 2009-09-02 - -
AMENDMENT 2009-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 3500 POWERLINE RD, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1359 NW 83 AVE, CORAL SPRINGS, FL 33071 -
NAME CHANGE AMENDMENT 2003-03-28 INTERCOASTAL MORTGAGE, INC. -

Documents

Name Date
Voluntary Dissolution 2010-07-28
ANNUAL REPORT 2010-01-06
Amendment 2009-09-02
Amendment 2009-05-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State