Search icon

INTERCOASTAL ENGINEERING, INC. - Florida Company Profile

Company Details

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

INTERCOASTAL ENGINEERING, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 03 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P03000030454
FEI/EIN Number 141875908

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

Address: 931 VILLAGE BLVD., SUITE 905-280, WEST PALM BEACH, FL, 33409, US
Mail Address: 931 VILLAGE BLVD., SUITE 905-280, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVEY STEPHEN C President 931 VILLAGE BLVD. SUITE 905-280, WEST PALM BEACH, FL, 33409
GARVEY STEPHEN C Vice President 931 VILLAGE BLVD. SUITE 905-280, WEST PALM BEACH, FL, 33409
GARVEY STEPHEN C Treasurer 931 VILLAGE BLVD. SUITE 905-280, WEST PALM BEACH, FL, 33409
GARVEY STEPHEN C Secretary 931 VILLAGE BLVD. SUITE 905-280, WEST PALM BEACH, FL, 33409
GARVEY STEPHEN C Agent 931 VILLAGE BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-03 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-21 GARVEY, STEPHEN C -

Documents

Name Date
Voluntary Dissolution 2008-03-03
REINSTATEMENT 2007-03-12
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State