Search icon

INTERCOASTAL MARINE CONSTRUCTION COMPANY

Company Details

Entity Name: INTERCOASTAL MARINE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000004069
Address: 6650 SEMINOLE BLVD, SEMINOLE, FL, 33706
Mail Address: 6650 SEMINOLE BLVD, SEMINOLE, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
STEPANKOVSKY VLADIMIR President 6650 SEMINOLE BLVD, SEMINOLE, FL, 33706

Vice President

Name Role Address
REVELLA FRANK M Vice President 18325 GULF BLVD #207, REDINGTON SHORE, FL, 33708

Secretary

Name Role Address
STEPANKOVSKY VLADIMIR Secretary 6650 SEMINOLE BLVD, SEMINOLE, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000797594 LAPSED 1000000179692 PINELLAS 2010-07-15 2020-07-28 $ 2,527.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07900012403 LAPSED 07-005309-CI-021 6TH JUD CIR PINELLAS CTY FL 2007-08-08 2012-08-16 $20484.85 XIAOJING (BILL) SHI, 301 22ND STREET, BELLEAIR, FL 33786

Documents

Name Date
Reg. Agent Resignation 2008-02-25
Domestic Profit 2006-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State