Search icon

INTERCOASTAL FINANCIAL SERVICES CORP.

Headquarter

Company Details

Entity Name: INTERCOASTAL FINANCIAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000108038
FEI/EIN Number 650816892
Address: 400 US HWY ONE, STE 3, JUPITER, FL, 33408, US
Mail Address: 400 US HWY ONE, STE 3, JUPITER, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERCOASTAL FINANCIAL SERVICES CORP., NEW YORK 2334062 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1064128 400 S. U.S. HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477 400 S. U.S. HIGHWAY ONE, SUITE 3, JUPITER, FL, 33477 561-427-1000

Filings since 2007-03-01

Form type X-17A-5
File number 008-51088
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-22

Form type X-17A-5
File number 008-51088
Filing date 2006-03-22
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-51088
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-51088
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-51088
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-51088
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Agent

Name Role
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-07 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 400 US HWY ONE, STE 3, JUPITER, FL 33408 No data
CHANGE OF MAILING ADDRESS 2005-04-04 400 US HWY ONE, STE 3, JUPITER, FL 33408 No data
AMENDMENT 1998-04-09 No data No data

Documents

Name Date
Reg. Agent Change 2008-01-07
Off/Dir Resignation 2007-12-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-17
Off/Dir Resignation 2000-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State