Entity Name: | SHORE FINANCIAL SERVICES, 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: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 03 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Apr 2012 (13 years ago) |
Document Number: | F99000003037 |
FEI/EIN Number |
382750395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 S. ADAMS ROAD, SUITE 300, BIRMINGHAM, MI, 48009 |
Mail Address: | 770 S. ADAMS ROAD, SUITE 300, BIRMINGHAM, MI, 48009 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
ISHBIA JEFFREY A | Director | 251 MERRILL, 2ND FLOOR, BIRMINGHAM, MI, 48009 |
ISHBIA JEFFREY A | Secretary | 251 MERRILL, 2ND FLOOR, BIRMINGHAM, MI, 48009 |
ISHBIA JEFFREY A | Treasurer | 251 MERRILL, 2ND FLOOR, BIRMINGHAM, MI, 48009 |
RAHAL ABDUL K | President | 770 S ADAMS ROAD #300, BIRMINGHAM, MI, 48009 |
WELTY KATHERINE L | Chief Executive Officer | 770 S ADAMS ROAD #300, BIRMINGHAM, MI, 48009 |
ISHBIA JEFFREY A | President | 251 MERRILL, 2ND FLOOR, BIRMINGHAM, MI, 48009 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000010315 | SHORE MORTGAGE | EXPIRED | 2012-01-30 | 2017-12-31 | - | 770 SOUTH ADAMS ROAD, #300, BIRMINGHAM, MI, 48009 |
G10000099858 | CAPITAL MORTGAGE FUNDING | EXPIRED | 2010-11-01 | 2015-12-31 | - | 17170 W. TWELVE MILE ROAD, SOUTHFIELD, MI, 48025, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 770 S. ADAMS ROAD, SUITE 300, BIRMINGHAM, MI 48009 | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 770 S. ADAMS ROAD, SUITE 300, BIRMINGHAM, MI 48009 | - |
Name | Date |
---|---|
Withdrawal | 2012-04-03 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-25 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State