Entity Name: | SHORE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2006 (19 years ago) |
Document Number: | P06000030251 |
FEI/EIN Number | 204418233 |
Address: | 13800 Tech City Circle Suite 323, Alachua, FL, 32615, US |
Mail Address: | 13800 Tech City Circle Suite 323, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shore Daniel K | Agent | 4240 SW 182nd Drive, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
SHORE DANIEL | President | 4240 SW 182nd Drive, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
SHORE DANIEL | Director | 4240 SW 182nd Drive, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 13800 Tech City Circle Suite 323, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 13800 Tech City Circle Suite 323, Alachua, FL 32615 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Shore, Daniel K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-17 | 4240 SW 182nd Drive, Newberry, FL 32669 | No data |
AMENDMENT | 2006-07-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State