Entity Name: | INTERCOASTAL COATING SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000156945 |
FEI/EIN Number | 200590511 |
Address: | 4416 100TH STREET, BRADENTON, FL, 34210 |
Mail Address: | 4416 100TH STREET, BRADENTON, FL, 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRKHOLD CINDY | Agent | 512 N ORANGE AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
Holmes Jackson | Director | 4416 100TH STREET, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2016-09-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-12 | BIRKHOLD, CINDY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-07 | 512 N ORANGE AVE, SARASOTA, FL 34236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000780034 | TERMINATED | 1000000396294 | MANATEE | 2012-10-18 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-09-12 |
ANNUAL REPORT | 2008-08-25 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-08-07 |
ANNUAL REPORT | 2005-08-08 |
ANNUAL REPORT | 2004-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State