Entity Name: | SHORE HEALTHCARE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORE HEALTHCARE MANAGEMENT, 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | P06000095990 |
FEI/EIN Number |
205260292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 272 PUTNAM, ORMOND BEACH, FL, 32174 |
Mail Address: | 272 PUTNAM, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS PAULA | President | 272 Putnam, Ormond Beach, FL, 32174 |
JENKINS AL | Vice President | 272 Putnam, Ormond Beach, FL, 32174 |
JENKINS AL | Agent | 272 PUTNAM, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 272 PUTNAM, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2015-06-11 | 272 PUTNAM, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 272 PUTNAM, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-31 |
Reg. Agent Change | 2015-06-23 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State