Entity Name: | SHORE ANALYTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 14 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | F95000006000 |
FEI/EIN Number |
223401271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 AILEEN ROAD, BRIELLE, NY, 08730, US |
Mail Address: | 1103 AILEEN ROAD, BRIELLE, NY, 08730, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
BANASIAK MICHAEL J | President | 1103 AILEEN ROAD, BRIELLE, NJ, 08730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 1103 AILEEN ROAD, BRIELLE, NY 08730 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 1103 AILEEN ROAD, BRIELLE, NY 08730 | - |
WITHDRAWAL | 2011-03-14 | - | - |
NAME CHANGE AMENDMENT | 2011-02-10 | SHORE ANALYTICS, INC. | - |
NAME CHANGE AMENDMENT | 2005-04-18 | PREDICTIVEMETRICS, INC. | - |
Name | Date |
---|---|
ADDRESS CHANGE | 2011-03-31 |
Withdrawal | 2011-03-14 |
Name Change | 2011-02-10 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-03-15 |
Name Change | 2005-04-18 |
ANNUAL REPORT | 2005-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State