Search icon

SHORELINE TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE TRANSPORTATION 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: 23 Oct 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J39762
FEI/EIN Number 592749203

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

Address: 16 E. QUINTETTE RD., CANTONMENT, FL, 32533, US
Mail Address: PO BOX 869, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREMILLION, WILLIAM M. Director 16 E. QUINETTE ROAD, CANTONMENT, FL, 32533
GREMILLION, WILLIAM M. President 16 E. QUINETTE ROAD, CANTONMENT, FL, 32533
GREMILLION, WILLIAM M. Agent 16 E. QUINETTE ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 16 E. QUINETTE ROAD, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 16 E. QUINTETTE RD., CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2003-02-21 16 E. QUINTETTE RD., CANTONMENT, FL 32533 -
AMENDMENT 2001-12-13 - -
AMENDMENT 1997-11-21 - -
REGISTERED AGENT NAME CHANGED 1992-08-24 GREMILLION, WILLIAM M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016831 LAPSED 05-08209 HILLSBOROUGH COUNTY COURT 2005-05-18 2010-09-29 $3625.00 TOM SMITH, 490 STREMME RD., LARGO, FL 33770
J04900024493 LAPSED 04-2588-COCE-49 BROWARD COUNTY COURT 2004-08-05 2009-11-12 $1426.59 FREIGHTLINER TRUCKS OF SOUTH FLORIDA, INC., 2840 CENTER PORT CIRCLE, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-11
Amendment 2001-12-13
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State