Search icon

SHORELINE MAIL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE MAIL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE MAIL 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: 19 May 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J16092
FEI/EIN Number 592687318

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

Address: 5200 NORTH FEDERAL HWY. #2, FT. LAUDERDALE, FL, 33308
Mail Address: 5200 NORTH FEDERAL HWY. #2, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERLY JEFFREY L Agent 5200 NORTH FEDERAL HWY. #2, FT. LAUDERDALE, FL, 33308
HAMMERLY, JEFFREY L. President 420 NW 49TH ST., FT. LAUDERDALE, FL
HAMMERLY, JEFFREY L. Director 420 NW 49TH ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-06-19 HAMMERLY, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 1996-06-19 5200 NORTH FEDERAL HWY. #2, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 1991-09-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State