Search icon

SOUTH SHORE CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH SHORE CONTRACTORS 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: 14 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P05000126581
FEI/EIN Number 421683160

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

Address: 681 SW Dwight Ave, Pt. St. Lucie, FL, 34983, US
Mail Address: 681 SW Dwight Ave., Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Robert B President 681 SW Dwight Ave., Port Saint Lucie, FL, 34983
Hovey William C Secretary 2817 SE Eagle Drive, Port Saint Lucie, FL, 34984
WILLIAMS ROBERT BJr. Agent 681 SW Dwight Ave., Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 681 SW Dwight Ave, Pt. St. Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-03-16 681 SW Dwight Ave, Pt. St. Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 681 SW Dwight Ave., Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2013-04-30 WILLIAMS, ROBERT B , Jr. -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000396744 ACTIVE 1000000163118 ST LUCIE 2010-03-04 2030-03-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State