Search icon

INTRACOASTAL REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTRACOASTAL REAL ESTATE 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: 05 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S70679
FEI/EIN Number 650285271

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

Address: 19581 PALM BEACH BLVD, ALVA, FL, 33920, US
Mail Address: PO BOX 368, ALVA, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUER TODD ALLEN Agent 19581 PALM BEACH BLVD, ALVA, FL, 33920
LAUER, TODD ALLEN President 19581 PALM BEACH BLVD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 19581 PALM BEACH BLVD, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 19581 PALM BEACH BLVD, ALVA, FL 33920 -
REINSTATEMENT 2012-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2006-01-05 19581 PALM BEACH BLVD, ALVA, FL 33920 -
REINSTATEMENT 2004-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1994-05-20 LAUER, TODD ALLEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000448230 LAPSED 09-CA-066806 CIRCUIT COURT LEE COUNTY,FL 2010-03-15 2015-03-29 $543,150.65 BANK OF FLORIDA-SOUTHWEST, 6321 DANIELS PARKWAY, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-06-25
ANNUAL REPORT 2010-06-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State