Search icon

INTERCOASTAL LOGISTICS, INC., - Florida Company Profile

Company Details

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

INTERCOASTAL LOGISTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: P15000087191
FEI/EIN Number 47-5358373

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

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

Key Officers & Management

Name Role Address
GOFF BRIAN CO 458 Coyote Dr., Cocoa, FL, 32927
GOFF BRIAN President 458 Coyote Dr., Cocoa, FL, 32927
FRIEND CHRISTOPHER CO 479 Coyote Dr., Cocoa, FL, 32927
FRIEND CHRISTOPHER President 479 Coyote Dr., Cocoa, FL, 32927
Rhonda L. Hinds CPA PA Agent 160 McLeod St., Merritt Island, FL, 32953

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 - 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 -
CHANGE OF MAILING ADDRESS 2022-01-11 3815 N US Hwy 1, SUITE 111, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Rhonda L. Hinds CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 160 McLeod St., Merritt Island, FL 32953 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270467200 2020-04-28 0455 PPP 7011 N Atlantic Ave, Ste 103, CAPE CANAVERAL, FL, 32920-3795
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14242
Loan Approval Amount (current) 14242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3795
Project Congressional District FL-08
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14373.74
Forgiveness Paid Date 2021-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State