Entity Name: | ALL SHORES CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL SHORES CONTRACTING 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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P06000054395 |
FEI/EIN Number |
141957986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4358 S.E. COMMERCE AVE., STUART, FL, 34997, US |
Mail Address: | 4358 S.E. COMMERCE AVE., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGH BRANDON J | President | 2800 VIA ROYALE UNIT 2807, JUPITER, FL, 33458 |
BLACK MICHAEL A | President | 4735 STATESMAN DR SUITE A, INDIANAPOLIS, IN, 46250 |
CLARK BRADLEY C | Vice President | 276 TYLER, CAPE CANAVERAL, FL, 32920 |
FAULKNER TIMOTHY D | Vice President | 160 F. SHEPHARD LANE, COCOA BEACH, FL, 32931 |
KIMMEL JERED J | Vice President | 4735 STATESMAN DR SUITE A, INDIANAPOLIS, IN, 46250 |
HOUGH BRANDON J | Agent | 2800 VIA ROYALE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-17 | 4358 S.E. COMMERCE AVE., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2008-10-17 | 4358 S.E. COMMERCE AVE., STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-17 | 2800 VIA ROYALE, UNIT 2807, JUPITER, FL 33458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000385127 | LAPSED | 07-320-D2 | LEON | 2010-03-08 | 2015-03-08 | $54,086.83 | DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-17 |
ANNUAL REPORT | 2007-05-02 |
Domestic Profit | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State