Search icon

INTRA COASTAL RENOVATORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTRA COASTAL RENOVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRA COASTAL RENOVATORS, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 02 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P05000138095
FEI/EIN Number 760802220

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

Address: 9611 N. US. HWY. 1, STE. 343, SEBASTIAN, FL, 32958
Mail Address: 9611 N. US. HWY1, 343, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTRA COASTAL RENOVATORS, INC., ALABAMA 000-015-221 ALABAMA

Key Officers & Management

Name Role Address
GIBILISCO RALPH President 7819 NW 70TH AVE., TAMARAC, FL, 33321
GIBILISCO RALPH Agent 7819 NW 70TH AVE., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-11 9611 N. US. HWY. 1, STE. 343, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 7819 NW 70TH AVE., TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2009-05-01 9611 N. US. HWY. 1, STE. 343, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2006-04-13 GIBILISCO, RALPH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283507 TERMINATED 1000000520154 INDIAN RIV 2013-08-12 2033-08-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000687585 TERMINATED 1000000336333 INDIAN RIV 2012-10-11 2032-10-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-05-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State