Search icon

BICOASTAL REALTY INC. - Florida Company Profile

Company Details

Entity Name: BICOASTAL REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BICOASTAL REALTY 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000039964
FEI/EIN Number 200801213

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

Address: 713 CAROLINE STREET, KEY WEST, FL, 33040
Mail Address: 6440 W. 6TH STREET, LOS ANGELES, CA, 90048
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY THOMAS P President 713 CAROLINE STREET, KEY WEST, FL, 33040
MALONEY THOMAS P Agent 713 CAROLINE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 713 CAROLINE STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2011-03-21 713 CAROLINE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 713 CAROLINE STREET, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001580423 TERMINATED 1000000531235 MONROE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-08
Domestic Profit 2004-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State