Entity Name: | SHORELINE PRINTING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Oct 1985 (39 years ago) |
Document Number: | H81497 |
FEI/EIN Number | 59-2593146 |
Address: | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 |
Mail Address: | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEGLIO, FRANCINE MSECRETA | Agent | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
PASOS, CARLOS A. | President | 6519 Bay Club Dr., Apt. # 2 FT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
PASOS, CARLOS A. | Director | 6519 Bay Club Dr., Apt. # 2 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 6519 Bay Club Dr, Apt 2, Fort Lauderdale, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-10 | CEGLIO, FRANCINE MSECRETA | No data |
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: 04 Feb 2025
Sources: Florida Department of State