Search icon

INTERNATIONAL COASTAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL COASTAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL COASTAL MANAGEMENT, 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000038747
FEI/EIN Number 46-2658734

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

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

Key Officers & Management

Name Role Address
AUBEL DAVID President 1190 Carolina Circle SW, Vero Beach, FL, 32962
AUBEL DAVID Director 1190 Carolina Circle SW, Vero Beach, FL, 32962
Aubel David Agent 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 - 850 S. COLLIER BLVD., UNIT 804, MARCO ISLAND, FL, 34145
G15000129340 AMERICAN PICTURE HOUSE EXPIRED 2015-12-22 2020-12-31 - 850 S. COLLIER BLVD., UNIT 804, MARCO ISLAND, FL, 34145
G15000088208 JOEY NEW YORK EXPIRED 2015-08-26 2020-12-31 - 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G15000087606 GLEN ANTRIM PARTNERS EXPIRED 2015-08-25 2020-12-31 - 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G15000075238 GLEN ANTRIM PARTNERS INVESTMENT GROUP EXPIRED 2015-07-20 2020-12-31 - 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G14000037335 ANGEL INVESTMENT PARTNERS GROUP EXPIRED 2014-04-15 2019-12-31 - 4000 HOLLYWOOD BLVD., SUITE 435S, HOLLYWOOD, FL, 33021
G13000092080 DIRECTORS INVESTMENT GROUP EXPIRED 2013-09-17 2018-12-31 - 850 S. COLLIER BLVD, 804, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1190 Carolina Circle SW, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2017-04-28 1190 Carolina Circle SW, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Aubel, David -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1190 Carolina circle SW, Vero Beach, FL 32962 -

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 Apr 2025

Sources: Florida Department of State