Search icon

SHORES DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHORES DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORES DEVELOPMENT, 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: 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: 02 Jan 1950 (75 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: 160092
FEI/EIN Number 590607035

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

Address: 12 Anchor Dr, Key Largo, FL, 33037, US
Mail Address: 12 Anchor Dr, unit B, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN WAYNE President 13080 SW 248TH ST., Homestead, FL, 33032
ROSEN WAYNE Vice President 13080 SW 248TH ST., Homestead, FL, 33032
ROSEN WAYNE Agent 12 Anchor Dr., Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011007 THE HOMESTEAD HEALTH FAIR & EXPO EXPIRED 2010-02-03 2015-12-31 - 277 GALEON COURT, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-01-15 21121 SW 130TH CT, MIAMI, FL 33177 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-03-09 ROSEN, WAYNE -
CORPORATE MERGER 1995-05-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000006541
EVENT CONVERTED TO NOTES 1981-11-09 - -
EVENT CONVERTED TO NOTES 1970-11-25 - -
EVENT CONVERTED TO NOTES 1963-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343320701 0418800 2018-07-13 17020 SW 281 STREET REDLAND RANCHES, LOT 4 BLOCK 9, HOMESTEAD, FL, 33030
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-13
Emphasis L: FALL
Case Closed 2018-11-13

Related Activity

Type Complaint
Activity Nr 1356022
Safety Yes
13377700 0418800 1977-03-28 8775 NW 13TH TERRACE, Miami, FL, 33172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-28
Case Closed 1984-03-10
13334362 0418800 1975-12-18 CALUSA CLUB ADDITION PHASE 3 S, Miami, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-18
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-29
Abatement Due Date 1975-12-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-12-29
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-12-29
Abatement Due Date 1975-12-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3984587206 2020-04-27 0455 PPP 277 GALEON CT, CORAL GABLES, FL, 33143-6529
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33143-6529
Project Congressional District FL-27
Number of Employees 7
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60904.68
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State