Search icon

INTERCOASTAL CARPET SYSTEMS INC.

Company Details

Entity Name: INTERCOASTAL CARPET SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2005 (20 years ago)
Document Number: P04000032422
FEI/EIN Number 200752522
Address: 700 S. JOHN RODES BLVD., UNIT C-3, MELBOURNE, FL, 32904
Mail Address: 700 S. JOHN RHODES BLVD., UNIT C-3, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPREITZER SHANNON R Agent 5260 Sorrell Dr, MELBOURNE, FL, 32934

President

Name Role Address
SPREITZER ERIC J President 5260 Sorrell Dr, MELBOURNE, FL, 32934

Vice President

Name Role Address
SPREITZER SHANNON R Vice President 5260 Sorrell Dr, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5260 Sorrell Dr, MELBOURNE, FL 32934 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 700 S. JOHN RODES BLVD., UNIT C-3, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2012-01-12 700 S. JOHN RODES BLVD., UNIT C-3, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2008-01-14 SPREITZER, SHANNON R No data
NAME CHANGE AMENDMENT 2005-03-10 INTERCOASTAL CARPET SYSTEMS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State