Entity Name: | FLORIDA SHORES BANK - SOUTHWEST |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA SHORES BANK - SOUTHWEST 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: | 19 Oct 2007 (18 years ago) |
Date of dissolution: | 15 Jan 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Jan 2014 (11 years ago) |
Document Number: | P07000115493 |
FEI/EIN Number |
260832347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 U.S. HIGHWAY 41 BYPASS NORTH, VENICE, FL, 34285 |
Mail Address: | 500 U.S. HIGHWAY 41 BYPASS NORTH, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON WILLIAM L | Director | 23495 WESTCHESTER BOULEVARD, PORT CHARLOTTE, FL, 33980 |
BALDWIN JON B | Director | 1111 RITZ CARLTON ST., #1405, SARASOTA, FL, 34236 |
DIGNAM DAVID MICHAEL | Director | 5150 THE POINTE DR, ENGLEWOOD, FL, 34223 |
DOWD JOHN F | Director | 1670 COLUMBIA DRIVE, ENGLEWOOD, FL, 34223 |
KAPER N. DALE | Director | 5363 PRAIRIE HOME DR., SE, GRAND RAPIDS, MI, 49546 |
KUHLMAN JAMES L | Director | 1440 MACKINTOCH BLVD, NOKOMIS, FL, 34275 |
KUHLMAN JAMES F | Agent | 500 US 41 BYPASS NORTH, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-01-15 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000007176. MERGER NUMBER 900000137729 |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-23 | 500 US 41 BYPASS NORTH, VENICE, FL 34285 | - |
REINSTATEMENT | 2012-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-23 | KUHLMAN, JAMES F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-04-17 | - | - |
AMENDMENT | 2011-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 500 U.S. HIGHWAY 41 BYPASS NORTH, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 500 U.S. HIGHWAY 41 BYPASS NORTH, VENICE, FL 34285 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000827341 | ACTIVE | 1000000689476 | SARASOTA | 2015-07-29 | 2035-08-05 | $ 5,881.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000827358 | ACTIVE | 1000000689477 | SARASOTA | 2015-07-29 | 2035-08-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-10-23 |
Amendment | 2012-04-17 |
Amendment | 2011-08-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-07-08 |
Domestic Profit | 2007-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State