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 |
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 |
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 |
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 | - | - |
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