Search icon

SHORELINE MANAGEMENT COMPANY - DE - Florida Company Profile

Company Details

Entity Name: SHORELINE MANAGEMENT COMPANY - DE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: F98000006056
FEI/EIN Number 510379546

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

Address: 1225 TAMIAMI TRAIL, B3, PORT CHARLOTTE, FL, 33953
Mail Address: 1225 TAMIAMI TRAIL, B3, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOND JAMES President 1225 TAMIAMI TRAIL B3, PORT CHARLOTTE, FL, 33953
BOND JAMES Secretary 1225 TAMIAMI TRAIL B3, PORT CHARLOTTE, FL, 33953
BOND JAMES Treasurer 1225 TAMIAMI TRAIL B3, PORT CHARLOTTE, FL, 33953
LIROT LUKE E Agent 2240 BELLEAIR ROAD, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06089900045 RELAXATION STATION ACTIVE 2006-03-23 2026-12-31 - 1225 TAMIAMI TRAIL, B3, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1225 TAMIAMI TRAIL, B3, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2012-02-08 1225 TAMIAMI TRAIL, B3, PORT CHARLOTTE, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 2240 BELLEAIR ROAD, SUITE 190, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2010-09-27 LIROT, LUKE ESQ. -
CANCEL ADM DISS/REV 2006-03-23 - -
AMENDMENT 2006-03-23 - RESOLUTION ADDING ALTERNAME NAME - REINSTATEMENT FILED 3/23/06 - NAME NO LONGER AVAILABLE
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State