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 |
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 |
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. | - |
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 |
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