Search icon

INTERCOASTAL ARCHITECTURAL METALS AND GUTTERING INC. - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL ARCHITECTURAL METALS AND GUTTERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOASTAL ARCHITECTURAL METALS AND GUTTERING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2006 (19 years ago)
Document Number: P06000062346
FEI/EIN Number 412205905

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

Address: 1231 NORTH E STREET, LAKE WORTH, FL, 33463-2108, UN
Mail Address: 1231 NORTH E STREET, LAKE WORTH, FL, 33460
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOHN W. Director 1231 NORTH E STREET, LAKE WORTH, FL, 33460
COX JOHN W Agent 1231 NORTH E STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 1231 NORTH E STREET, LAKE WORTH, FL 33463-2108 UN -
CHANGE OF MAILING ADDRESS 2009-01-27 1231 NORTH E STREET, LAKE WORTH, FL 33463-2108 UN -
REGISTERED AGENT NAME CHANGED 2009-01-27 COX, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 1231 NORTH E STREET, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State