Search icon

INTERCOAST, INC.

Company Details

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

Agent

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

President

Name Role Address
LEVAY CARLOS A President 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 No data 1448 NW 78 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 1448 N.W. 78TH AVE., DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2010-07-06 1448 N.W. 78TH AVE., DORAL, FL 33126 No data
AMENDMENT 2010-05-21 No data No data
AMENDMENT 2010-03-29 No data No data
AMENDMENT 2008-07-30 No data No data

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 Feb 2025

Sources: Florida Department of State