Search icon

INTERCOASTAL LOGISTICS, INC.,

Company Details

Entity Name: INTERCOASTAL LOGISTICS, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: P15000087191
FEI/EIN Number 47-5358373
Address: 3815 N US Hwy 1, COCOA, FL, 32926, US
Mail Address: 3815 N US Hwy 1, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Rhonda L. Hinds CPA PA Agent 160 McLeod St., Merritt Island, FL, 32953

CO

Name Role Address
GOFF BRIAN CO 458 Coyote Dr., Cocoa, FL, 32927
FRIEND CHRISTOPHER CO 479 Coyote Dr., Cocoa, FL, 32927

President

Name Role Address
GOFF BRIAN President 458 Coyote Dr., Cocoa, FL, 32927
FRIEND CHRISTOPHER President 479 Coyote Dr., Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109014 COAST TO COAST TRANSPORTATION ACTIVE 2020-08-25 2025-12-31 No data 3770 CURTIS BLVD, STE 712, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3815 N US Hwy 1, SUITE 111, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-01-11 3815 N US Hwy 1, SUITE 111, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Rhonda L. Hinds CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 160 McLeod St., Merritt Island, FL 32953 No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State