Search icon

SHORELINE MARINE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: SHORELINE MARINE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE MARINE CONSTRUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Mar 1983 (42 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: G26242
FEI/EIN Number 592265368

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

Address: 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760, US
Mail Address: 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECOT TODD A President 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Treasurer 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Director 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Vice President 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Secretary 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT DEANN M Director 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760
MALECOT TODD A Agent 6111 142 AVENUE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-18 6111 142 AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2008-06-18 6111 142 AVENUE NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2008-06-18 MALECOT, TODD A -
REGISTERED AGENT ADDRESS CHANGED 2008-06-18 6111 142 AVENUE NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000361878 LAPSED 11-1909-CI-20 PINELLAS COUNTY 2011-06-07 2016-06-13 $21,711.97 ROBBINS MANUFACTURING COMPANY, INC., 13001 NORTH NEBRASKA AVENUE, TAMPA, FL. 33612
J11000399191 LAPSED 10-016649-CI-021 PINELLAS CIR. CT. 2011-06-02 2016-06-27 $1,224,769.32 SYNOVUS BANK, 12450 ROOSEVELT BOULEVARD, ST. PETERSBURG, FL 33716

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State