Search icon

INTERCOASTAL MARINE, INC. - Florida Company Profile

Company Details

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

INTERCOASTAL MARINE, 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: 16 Nov 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000005337
FEI/EIN Number 650369481

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

Address: 7891 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
Mail Address: 7891 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS VANCE Vice President 701 HIGHLANDER BLVD., #530, ARLINGTON, TX, 76015
COSTELLO RICH Vice President 701 HIGHLANDER BLVD., #530, ARLINGTON, TX, 76015
HANSHAW TOM H Agent 7891 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
HANSHAW WILLIAM President 701 HIGHLANDER BLVD., #530, ARLINGTON, TX, 76015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-26 7891 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2005-08-26 - -
CHANGE OF MAILING ADDRESS 2005-08-26 7891 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 7891 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-08-26
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-12-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14002703 0420600 1976-02-23 12458-145TH STREET NORTH, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-03
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State