Search icon

INTERNATIONAL COASTAL MANAGEMENT, INC.

Company Details

Entity Name: INTERNATIONAL COASTAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000038747
FEI/EIN Number 46-2658734
Address: 1190 Carolina Circle SW, Vero Beach, FL, 32962, US
Mail Address: 1190 Carolina Circle SW, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Aubel David Agent 1190 Carolina circle SW, Vero Beach, FL, 32962

President

Name Role Address
AUBEL DAVID President 1190 Carolina Circle SW, Vero Beach, FL, 32962

Director

Name Role Address
AUBEL DAVID Director 1190 Carolina Circle SW, Vero Beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015470 LIFE DESIGN STATION INTERNATIONAL EXPIRED 2016-02-11 2021-12-31 No data 850 S. COLLIER BLVD., UNIT 804, MARCO ISLAND, FL, 34145
G15000129340 AMERICAN PICTURE HOUSE EXPIRED 2015-12-22 2020-12-31 No data 850 S. COLLIER BLVD., UNIT 804, MARCO ISLAND, FL, 34145
G15000088208 JOEY NEW YORK EXPIRED 2015-08-26 2020-12-31 No data 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G15000087606 GLEN ANTRIM PARTNERS EXPIRED 2015-08-25 2020-12-31 No data 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G15000075238 GLEN ANTRIM PARTNERS INVESTMENT GROUP EXPIRED 2015-07-20 2020-12-31 No data 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G14000037335 ANGEL INVESTMENT PARTNERS GROUP EXPIRED 2014-04-15 2019-12-31 No data 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G13000092080 DIRECTORS INVESTMENT GROUP EXPIRED 2013-09-17 2018-12-31 No data 850 S. COLLIER BLVD, 804, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1190 Carolina Circle SW, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1190 Carolina Circle SW, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Aubel, David No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1190 Carolina circle SW, Vero Beach, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-19
Domestic Profit 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State