Search icon

SHORE BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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: 984 NW 244th Dr, Newberry, FL, 32669, US
Mail Address: 984 NW 244th Dr, Newberry, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE DANIEL President 984 NW 244th Dr, Newberry, FL, 32669
SHORE DANIEL Director 984 NW 244th Dr, Newberry, FL, 32669
Shore Daniel K Agent 984 NW 244th Dr, Newberry, FL, 32669

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMILY CAMPBELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3331573

Unique Entity ID

Unique Entity ID:
PPYGQ8Q2SK91
CAGE Code:
04Q38
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2024-10-02

Commercial and government entity program

CAGE number:
04Q38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-08

Contact Information

POC:
EMILY CAMPBELL
Corporate URL:
https://shorebuildersinc.net/

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 13800 Tech City Circle Suite 323, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-03-20 13800 Tech City Circle Suite 323, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Shore, Daniel K -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 4240 SW 182nd Drive, Newberry, FL 32669 -
AMENDMENT 2006-07-12 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62800.00
Total Face Value Of Loan:
62800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$84,858
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,858
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,453.17
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $84,858
Jobs Reported:
5
Initial Approval Amount:
$62,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,266.27
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $50,240
Utilities: $12,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State