Search icon

SHIP TO SHORELINE, INC - Florida Company Profile

Company Details

Entity Name: SHIP TO SHORELINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIP TO SHORELINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P03000130979
FEI/EIN Number 550853231

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

Address: 5865 datil pepper rd, ST AUGUSTINE,, FL, 32086, US
Mail Address: 5865 datil pepper rd, ST AUGUSTINE,, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHART NICOLE F President 5865 datil pepper rd, ST AUGUSTINE,, FL, 32086
PERRITTE DONNA W Agent 5910 NE 22 AVENUE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 5865 datil pepper rd, ST AUGUSTINE,, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 5865 datil pepper rd, ST AUGUSTINE,, FL 32086 -
AMENDMENT 2019-07-05 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 PERRITTE, DONNA W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5910 NE 22 AVENUE, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
Amendment 2019-07-05
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State