Entity Name: | FLORIDA SHORELINE REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SHORELINE REALTY CORPORATION 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: | 09 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000109212 |
FEI/EIN Number |
593762384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL, 33126 |
Mail Address: | 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUJOL LILI | Director | 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126 |
PUJOL JOE L | Director | 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126 |
PUJOL ROSA B | Director | 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126 |
PUJOL JOE L | Agent | 782 NW LE JEUNE ROAD, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-07-30 | - | - |
PENDING REINSTATEMENT | 2014-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-06-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-03 | 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2009-06-03 | 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-03 | 782 NW LE JEUNE ROAD, SUIE 632, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000499403 | LAPSED | 10-11257 CA 09 | 11TH CIR MIAMI DADE CNTY FL | 2012-06-21 | 2017-06-29 | $765,631.08 | COMMUNITY BANK OF FLORIDA, 28801 S.W. 157TH AVE., HOMESTEAD, FL 33030 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-07 |
REINSTATEMENT | 2014-07-30 |
REINSTATEMENT | 2010-10-29 |
REINSTATEMENT | 2009-06-03 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-14 |
Off/Dir Resignation | 2004-09-27 |
Amendment | 2004-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State