Search icon

ISLAND COAST INTERNATIONAL ADOPTIONS, CHARTERED

Company Details

Entity Name: ISLAND COAST INTERNATIONAL ADOPTIONS, CHARTERED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1993 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000078794
FEI/EIN Number 65-0476660
Address: 839 SW 13th Street, Cape Coral, FL 33991
Mail Address: 839 SW 13th Street, Cape Coral, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HINES, ROBERT GATTY Agent 839 SW 13th Street, Cape Coral, FL 33991

President

Name Role Address
HINES, ROBERT G President 839 SW 13th Street, Cape Coral, FL 33991

Vice President

Name Role Address
HINES, ROBERT G Vice President 839 SW 13th Street, Cape Coral, FL 33991

Secretary

Name Role Address
HINES, ROBERT G Secretary 839 SW 13th Street, Cape Coral, FL 33991

Treasurer

Name Role Address
HINES, ROBERT G Treasurer 839 SW 13th Street, Cape Coral, FL 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 839 SW 13th Street, Cape Coral, FL 33991 No data
CHANGE OF MAILING ADDRESS 2013-03-23 839 SW 13th Street, Cape Coral, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 839 SW 13th Street, Cape Coral, FL 33991 No data
AMENDMENT AND NAME CHANGE 1995-08-16 ISLAND COAST INTERNATIONAL ADOPTIONS, CHARTERED No data
REGISTERED AGENT NAME CHANGED 1993-12-20 HINES, ROBERT GATTY No data

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State