Search icon

SHORELINE REALTY SERVICES, INC. - Florida Company Profile

Company Details

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

SHORELINE REALTY SERVICES, 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: 28 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000037678
FEI/EIN Number 061687856

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

Mail Address: 91 BRANSCOMB ROAD, 17, GREEN COVE SPRINGS, FL, 32043
Address: 91 BRANSCOMB ROAD, SUITE 11, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE MARINA A Director 91 BRANSCOMB RD #11, GREEN COVE SPRINGS, FL, 32043
O'TOOLE MARINA A President 91 BRANSCOMB RD #11, GREEN COVE SPRINGS, FL, 32043
O'TOOLE MARINA A Treasurer 91 BRANSCOMB RD #11, GREEN COVE SPRINGS, FL, 32043
O'TOOLE MARINA A Secretary 91 BRANSCOMB RD #11, GREEN COVE SPRINGS, FL, 32043
SANTORO THOMAS C Agent 1700 WELLS ROAD, SUITE 5, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 91 BRANSCOMB ROAD, SUITE 11, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-15 - -
CHANGE OF MAILING ADDRESS 2005-12-15 91 BRANSCOMB ROAD, SUITE 11, GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000041749 TERMINATED 1000000769936 CLAY 2018-01-22 2028-01-31 $ 701.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-26
REINSTATEMENT 2011-01-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-08-09
REINSTATEMENT 2005-12-15
Off/Dir Resignation 2005-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State