Search icon

SHORELINE AUTOS, INC. - Florida Company Profile

Company Details

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

SHORELINE AUTOS, 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: 01 Sep 1989 (36 years ago)
Date of dissolution: 17 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: L13208
FEI/EIN Number 592966198

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

Address: 8401 NORTH HIGHWAY 301, TAMPA, FL, 33637
Mail Address: 8401 NORTH HIGHWAY 301, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAAS PEGGY A President 2310 S VALRICO RD, VALRICO, FL, 33596
DAAS PEGGY A Director 2310 S VALRICO RD, VALRICO, FL, 33596
SHAW THOMAS President 834 INNERGARY PLACE, VALRICO, FL, 33594
SHAW THOMAS Director 834 INNERGARY PLACE, VALRICO, FL, 33594
DAAS PEGGY A Agent 2310 S VALRICO RD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 2310 S VALRICO RD, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2009-03-05 DAAS, PEGGY A -
CHANGE OF MAILING ADDRESS 2004-01-05 8401 NORTH HIGHWAY 301, TAMPA, FL 33637 -
CANCEL ADM DISS/REV 2004-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 8401 NORTH HIGHWAY 301, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
RESTATED ARTICLES 1996-12-26 - -
AMENDMENT AND NAME CHANGE 1996-12-26 SHORELINE AUTOS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869254 ACTIVE 1000000627362 HILLSBOROU 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000933518 ACTIVE 1000000307605 HILLSBOROU 2012-11-29 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000996014 TERMINATED 1000000190495 HILLSBOROU 2010-10-12 2020-10-20 $ 844.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000310663 TERMINATED 1000000049909 17754 00253 2007-05-11 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000071026 TERMINATED 1000000049909 17754 00253 2007-05-11 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J02000330948 TERMINATED 01021840084 12155 02653 2002-08-09 2007-08-19 $ 3,368.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-17
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-12
REINSTATEMENT 2004-01-05
ANNUAL REPORT 2001-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State