Entity Name: | SHORELINE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORELINE SERVICES INC. 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: | 05 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | H50933 |
FEI/EIN Number |
592480198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 N.E. 4TH AVE., MIAMI, FL, 33138 |
Mail Address: | 8020 N.E. 4TH AVE., MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBS ALVIN L | Director | 8020 N.E. 4TH AVENUE, MIAMI, FL, 33138 |
EMERY KATHY E | Director | 8020 N.E. 4TH AVENUE, MIAMI, FL, 33138 |
MCCRAY SHARON R | Agent | 8020 NE 4TH AVENUE, MIAMI, FL, 33138 |
SHORELINE SERVICES INC. | Director | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014885 | ALTERNATIVE ROOFING SOLUTIONS | EXPIRED | 2011-02-08 | 2016-12-31 | - | 8020 N.E. 4TH AVENUE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | MCCRAY, SHARON R | - |
CANCEL ADM DISS/REV | 2009-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-07 | 8020 NE 4TH AVENUE, MIAMI, FL 33138 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000131986 | LAPSED | 01-2102-SC-004201 | ALACHUA COUNTY COURT | 2014-01-22 | 2019-01-29 | $4096.61 | INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607 |
J13001153379 | LAPSED | 1000000460981 | MIAMI-DADE | 2013-06-21 | 2023-06-26 | $ 2,043.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000494042 | LAPSED | 1000000227362 | DADE | 2011-07-26 | 2021-08-03 | $ 2,325.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-20 |
REINSTATEMENT | 2009-08-26 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-05-17 |
Off/Dir Resignation | 2005-11-17 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State