Search icon

SHORELINE, INC., OF NAPLES - Florida Company Profile

Company Details

Entity Name: SHORELINE, INC., OF NAPLES
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Aug 1963 (62 years ago)
Date of dissolution: 12 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: 706073
FEI/EIN Number 591115818

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

Address: 1692 GULFSHORE BLVD, NAPLES, FL, 34102, US
Mail Address: 745 12TH AVE S, SUITE AA, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROFINO MICHAEL President 6 FAIRWAY DRIVE, AUBURN, NY, 13021
SWANSON NANCY Secretary 990 8TH ST S 1C, NAPLES, FL, 34102
LIBERMAN ALBERT Director 1696 GULFSHORE BLVD N, NAPLES, FL, 34102
SANTOS YVONNE Treasurer 1682 GULFSHORE BLVD N, NAPLES, FL, 34102
SANTOS YVONNE Director 1682 GULFSHORE BLVD N, NAPLES, FL, 34102
MOORE PROPERTY MANAMENT, INC. Agent 745 - 12TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 1692 GULFSHORE BLVD, NAPLES, FL 34102 -
REINSTATEMENT 2004-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 745 - 12TH AVENUE SOUTH, STE AA, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2004-02-12 1692 GULFSHORE BLVD, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDED AND RESTATEDARTICLES 1995-03-20 - -
AMENDED AND RESTATEDARTICLES 1985-05-13 - -
REGISTERED AGENT NAME CHANGED 1984-06-22 MOORE PROPERTY MANAMENT, INC. -

Documents

Name Date
Voluntary Dissolution 2007-01-12
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-02-12
ANNUAL REPORT 2002-10-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State