Search icon

SHORES ELECTRIC, INC. - Florida Company Profile

Company Details

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

SHORES ELECTRIC, 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: 03 Oct 1973 (52 years ago)
Date of dissolution: 12 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2004 (21 years ago)
Document Number: 434951
FEI/EIN Number 591510855

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

Address: 15103 CEMENTARY ROAD, FERNDALE, FL, 34729
Mail Address: P O BOX 106, FERNDALE, FL, 34729
ZIP code: 34729
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKINS, LAWRENCE President P O BOX 106, FERNDALE, FL, 34729
ASKINS, LAWRENCE Vice President P O BOX 106, FERNDALE, FL, 34729
ASKINS, LAWRENCE Director P O BOX 106, FERNDALE, FL, 34729
ASKINS, LAWRENCE P Agent 1880 NE 124 ST., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 15103 CEMENTARY ROAD, FERNDALE, FL 34729 -
CHANGE OF MAILING ADDRESS 2001-02-15 15103 CEMENTARY ROAD, FERNDALE, FL 34729 -
REGISTERED AGENT ADDRESS CHANGED 1975-04-25 1880 NE 124 ST., NORTH MIAMI, FL 33181 -

Documents

Name Date
Voluntary Dissolution 2004-02-12
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-15
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State