Search icon

SHORE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SHORE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORE HOLDINGS, 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: 21 Aug 1987 (38 years ago)
Date of dissolution: 28 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: M57811
FEI/EIN Number 161314230

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

Address: 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44114, US
Mail Address: 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHJIAN GARY A Secretary 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
DEWHIRST JOSEPH Director 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
DEWHIRST JOSEPH Treasurer 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
OUELLETTE PEG Director 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
OUELLETTE PEG Assistant Secretary 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
COSTA CLAIRE Y Assistant Treasurer 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44114
LINDENAUER DAVID President 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
LINDENAUER DAVID Director 1215 SUPERIOR AVENUE, CLEVELAND, OH, 44144
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-28 - -
CHANGE OF MAILING ADDRESS 2012-04-16 1215 SUPERIOR AVENUE, CLEVELAND, OH 44114 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1215 SUPERIOR AVENUE, CLEVELAND, OH 44114 -
REINSTATEMENT 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-07-14 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-06-03 - -

Documents

Name Date
Voluntary Dissolution 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-02-16
Reg. Agent Change 2005-07-14
REINSTATEMENT 2005-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State