Entity Name: | THE SHORELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Feb 1957 (68 years ago) |
Date of dissolution: | 26 Mar 2007 (18 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 26 Mar 2007 (18 years ago) |
Document Number: | 811627 |
FEI/EIN Number |
590783981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
Mail Address: | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAYER JOHN | President | 1202 HILLSBORO MILE, HILLSBORO BEACH, FL |
CZOCHER JAMES | Director | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL |
CZOCHER JAMES | Secretary | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL |
WINTERS LINDA | Director | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL |
BAYER JOHN | Agent | 1202 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
KOUKOULIS, ANGELO | Vice President | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2007-03-26 | - | N07000003169 |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-31 | 1202 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | BAYER, JOHN | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-28 | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 1998-01-28 | 1203 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REINSTATEMENT | 1984-04-06 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-31 |
ANNUAL REPORT | 2004-07-28 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-03-09 |
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State