Search icon

INTERCOAST, INC. - Florida Company Profile

Company Details

Entity Name: INTERCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOAST, 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 24 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: P08000002335
FEI/EIN Number 611550179

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

Address: 1448 N.W. 78TH AVE., DORAL, FL, 33126
Mail Address: 1448 N.W. 78TH AVE., DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVAY CARLOS A President 273 CORYDON DR, MIAMI SPRINGS, FL, 33166
LEVAY CARLOS A Agent 273 CORYDON DR, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061368 CALICO EXPIRED 2010-07-02 2015-12-31 - 1448 NW 78 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 1448 N.W. 78TH AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-07-06 1448 N.W. 78TH AVE., DORAL, FL 33126 -
AMENDMENT 2010-05-21 - -
AMENDMENT 2010-03-29 - -
AMENDMENT 2008-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000373752 LAPSED 13 13406 CA05 11TH JUD CIR. 2014-03-20 2019-03-24 $129021.98 FRANCIS MACK LENAN, S.A.C., 2340 SOUTH DIXIE HIGHWAY, MIAMI, FLORIDA 33133

Documents

Name Date
Voluntary Dissolution 2014-07-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-21
Amendment 2010-05-21
ANNUAL REPORT 2010-05-08
Amendment 2010-03-29
ANNUAL REPORT 2009-05-01
Amendment 2008-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State