Entity Name: | JERSEY SHORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERSEY SHORE, 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: | 29 Jun 2005 (20 years ago) |
Document Number: | P05000093074 |
FEI/EIN Number |
203092159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16727 FISHHAWK BLVD, LITHIA, FL, 33547, US |
Mail Address: | 2005 Leichester St, Valrico, FL, 33594, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weber Laurie | President | 2005 Leichester St, Valrico, FL, 33594 |
Weber Laurie | Secretary | 2005 Leichester St, Valrico, FL, 33594 |
Weber Laurie | Treasurer | 2005 Leichester St, Valrico, FL, 33594 |
Weber Laurie | Director | 2005 Leichester St, Valrico, FL, 33594 |
Weber Laurie | Agent | 2005 Leichester St, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-10 | 16727 FISHHAWK BLVD, LITHIA, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | Weber, Laurie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 2005 Leichester St, Valrico, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 16727 FISHHAWK BLVD, LITHIA, FL 33547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State