Search icon

SOUTH SHORE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SOUTH SHORE CONSTRUCTION, 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: 05 Mar 2001 (24 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: P01000022886
FEI/EIN Number 593703630

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

Address: 12154 US HWY 41 S, GIBSONTON, FL, 33534, US
Mail Address: PO BOX 660, GIBSONTON, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZELWOOD KYLE W Vice President 308 S RACETRACK RD, OLDSMAR, FL, 34677
HAZELWOOD PAUL D Treasurer 308 SOUTH RACE TRACK ROAD, OLDSMAR, FL, 34677
HAZELWOOD PAUL D President 308 SOUTH RACE TRACK ROAD, OLDSMAR, FL, 34677
DUNGAN DOUGLAS R Secretary 12154 US HWY 41 S, GIBSONTON, FL, 33534
HAZELWOOD PAUL D Agent 308 S. RACE TRACK RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-27 - -
AMENDMENT 2008-06-19 - -
AMENDMENT 2007-12-24 - -
AMENDMENT 2007-03-15 - -
AMENDMENT 2006-04-28 - -
AMENDMENT 2006-03-03 - -
AMENDMENT 2005-07-28 - -
AMENDMENT 2005-07-07 - -
CHANGE OF MAILING ADDRESS 2005-06-30 12154 US HWY 41 S, GIBSONTON, FL 33534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857295 LAPSED 1000000280761 HILLSBOROU 2012-11-19 2022-11-28 $ 1,727.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2008-06-27
Amendment 2008-06-19
ANNUAL REPORT 2008-03-28
Amendment 2007-12-24
Amendment 2007-03-15
ANNUAL REPORT 2007-03-12
Amendment 2006-04-28
Amendment 2006-03-03
ANNUAL REPORT 2006-03-01
Amendment 2005-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State