Search icon

INTERCOASTAL CHICKEN & SEAFOOD, INC.

Company Details

Entity Name: INTERCOASTAL CHICKEN & SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P19000086088
FEI/EIN Number 84-3303968
Address: 1370 AVENUE E, RIVIERA BEACH, FL, 33404, US
Mail Address: 1301 W 3RD ST, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WELLONS MAURICE B Agent 1370 AVENUE E, RIVIERA BEACH, FL, 33404

President

Name Role Address
WELLONS MAURICE BSR President 1210 W 1ST STREET, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
Walker Randria Vice President 1370 Avenue E, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-10-22 INTERCOASTAL CHICKEN & SEAFOOD, INC. No data
CHANGE OF MAILING ADDRESS 2020-10-22 1370 AVENUE E, RIVIERA BEACH, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000409399 ACTIVE 1000000997319 PALM BEACH 2024-06-11 2044-07-03 $ 16,352.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000231914 TERMINATED 1000000887445 PALM BEACH 2021-05-06 2041-05-12 $ 1,694.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Amendment and Name Change 2020-10-22
ANNUAL REPORT 2020-06-13
Domestic Profit 2019-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State