Search icon

FLORIDA SHORES SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA SHORES SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SHORES SERVICE COMPANY 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: 18 Jun 2007 (18 years ago)
Date of dissolution: 15 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P07000070572
FEI/EIN Number 260346330

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760, US
Mail Address: 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOKSA ROBERT F Chairman 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
SEWICK ROBERT E Director 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
KUHLMAN JAMES F Director 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
SMITH BENJAMIN A Director 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
KAPER N. DALE Director 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
SUDOL RICHARD F Chief Financial Officer 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL, 33760
KAPER N DALE Agent 13773 ICOT BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-15 - -
AMENDED AND RESTATEDARTICLES 2013-07-15 - -
AMENDMENT 2013-05-01 - -
CHANGE OF MAILING ADDRESS 2013-04-02 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2010-02-17 KAPER, N DALE -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 13773 ICOT BLVD, SUITE 503, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2014-01-15
Amended and Restated Articles 2013-07-15
Amendment 2013-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-07-17
Domestic Profit 2007-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State