Search icon

SHORELINE SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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