Search icon

SHORESIDE ENTERPRISES INC.

Company Details

Entity Name: SHORESIDE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: P08000096613
FEI/EIN Number 300511117
Address: 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL, 33615, US
Mail Address: PO BOX 372, LAND O LAKES, FL, 34639, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MOSES BRIAN D President 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL, 33615

Secretary

Name Role Address
MOSES BRIAN D Secretary 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL, 33615

Treasurer

Name Role Address
MOSES BRIAN D Treasurer 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL, 33615

Director

Name Role Address
MOSES BRIAN D Director 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL, 33615
MOSES BRIAN Director 6321 NEWTOWN CIR., APT B-1, TAMPA, FL, 33615

Vice President

Name Role Address
MOSES BRIAN Vice President 6321 NEWTOWN CIR., APT B-1, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2020-06-30 6321 NEWTOWN CIR., APT. B-1, TAMPA, FL 33615 No data
AMENDMENT 2009-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State