Search icon

ALL SHORES CONTRACTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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