Entity Name: | SHORELINE PRINTING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORELINE PRINTING 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: |
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: | 18 Oct 1985 (40 years ago) |
Document Number: | H81497 |
FEI/EIN Number |
592593146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6519 Bay Club Dr, Fort Lauderdale, FL, 33308, US |
Mail Address: | 6519 Bay Club Dr, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEGLIO FRANCINE M | Agent | 6519 Bay Club Dr, Fort Lauderdale, FL, 33308 |
PASOS, CARLOS A. | President | 6519 Bay Club Dr., FT LAUDERDALE, FL, 33308 |
PASOS, CARLOS A. | Director | 6519 Bay Club Dr., FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-10 | CEGLIO, FRANCINE MSECRETA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State