Search icon

INTERCOASTAL KIDS INC.

Company Details

Entity Name: INTERCOASTAL KIDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 08 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P05000164069
FEI/EIN Number 203966461
Address: 13109 PROFESSIONAL DRIVE, JACKSONVILLE, FL, 32225
Mail Address: 13109 PROFESSIONAL DRIVE, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PREVOST TED E Agent 694 CANDLEBARK DR., JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BENJAMIN JASMINE S Vice President 694 CANDLEBARK DR., JACKSONVILLE, FL, 32225
PREVOST TED E Vice President 694 CANDLEBARK DR., JACKSOVILLE, FL, 32225
PREVOST JANNA D Vice President 7301 US OPEN BLVD, JACKSONVILLE, FL, 32277

President

Name Role Address
PREVOST JANICE President 7301 US OPEN BLVD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 694 CANDLEBARK DR., JACKSONVILLE, FL 32225 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-01-13 INTERCOASTAL KIDS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000110771 ACTIVE 1000000648776 DUVAL 2014-12-29 2025-01-22 $ 328.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-21
Article of Correction/NC 2006-01-17
Domestic Profit 2005-12-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State