Search icon

INTERCOASTAL CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOASTAL CONSTRUCTION CO. 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: 23 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P97000055397
FEI/EIN Number 593466382

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

Address: 33 seneca path, PALM COAST, FL, 32164, US
Mail Address: 33 seneca path, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWRYLUK BO President 33 seneca path, PALM COAST, FL, 32164
HAWRYLUK BO Secretary 33 seneca path, PALM COAST, FL, 32164
HAWRYLUK BO Vice President 33 seneca path, PALM COAST, FL, 32164
HAWRYLUK Ida DM 33 seneca path, PALM COAST, FL, 32164
HAWRYLUK Ida Director 33 seneca path, PALM COAST, FL, 32164
HAWRYLUK BO Agent 33 seneca path, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 33 seneca path, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 33 seneca path, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2021-04-06 33 seneca path, PALM COAST, FL 32164 -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 HAWRYLUK, BO -
CANCEL ADM DISS/REV 2009-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000108000 TERMINATED 1000000080966 6236 3844 2008-05-30 2029-01-22 $ 504.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000346097 TERMINATED 1000000080966 6236 3844 2008-05-30 2029-01-28 $ 504.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State