Search icon

THE SHORE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHORE PARTNERS, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 12 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2014 (11 years ago)
Document Number: P05000138178
FEI/EIN Number 203843715

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

Address: 9 BEDONS ALLEY, CHARLESTON, SC, 29401
Mail Address: 9 BEDONS ALLEY, CHARLESTON, SC, 29401
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EDWARD G Manager 53 Broad St, CHARLESTON, SC, 29401
PRUETT JIMMY Manager P.O. BOX 457, EASTMAN, GA, 31023
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 9 BEDONS ALLEY, CHARLESTON, SC 29401 -
CHANGE OF MAILING ADDRESS 2011-03-23 9 BEDONS ALLEY, CHARLESTON, SC 29401 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-04-23 CT CORPORATION SYSTEM -

Documents

Name Date
Voluntary Dissolution 2014-05-12
AMENDED ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-23
REINSTATEMENT 2010-11-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State