Search icon

INTERCOASTAL KITCHEN & BATH REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: INTERCOASTAL KITCHEN & BATH REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCOASTAL KITCHEN & BATH REMODELING CORP. 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: 22 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S47318
FEI/EIN Number 650254374

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

Address: 960 CHALMERS DR., #103, MARCO ISLAND, FL, 34145, US
Mail Address: 960 CHALMERS DR., #103, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLIN JOHN A President 160 PLANTATION CIRCLE, NAPLES, FL, 34104
MCMULLIN DONNA J Vice President 160 PLANTATION CIRCLE, NAPLES, FL, 34104
MCMULLIN JOHN A Agent 160 PLANTATION CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 960 CHALMERS DR., #103, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-05-01 960 CHALMERS DR., #103, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-09-18 INTERCOASTAL KITCHEN & BATH REMODELING CORP. -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 160 PLANTATION CIRCLE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2000-02-04 MCMULLIN, JOHN ASR -
REINSTATEMENT 1998-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001048609 LAPSED 10-0809-CC COLLIER COUNTY COURT 2010-10-13 2015-11-12 $9,213.19 COLLIER COUNTY PUBLISHING COMPANY DBA NAPLES DAILY NEWS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-04-12
Name Change 2003-09-18
ANNUAL REPORT 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State