Search icon

FLORIDA SHORES COASTAL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SHORES COASTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SHORES COASTAL, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 12 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2015 (10 years ago)
Document Number: P09000054918
FEI/EIN Number 270435409

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

Address: 106 East 8th Street, Holland, MI, 49423, US
Mail Address: 106 East 8th Street, Holland, MI, 49423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KAPER NORLAN D Chief Financial Officer 106 East 8th Street, Holland, MI, 49423
SMITH III BENJAMIN A Chairman 106 East 8th Street, Holland, MI, 49423

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 106 East 8th Street, Holland, MI 49423 -
REGISTERED AGENT NAME CHANGED 2014-03-07 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 1200 South Pine Island Road, c/o C T Corporation System, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-03-07 106 East 8th Street, Holland, MI 49423 -
RESTATED ARTICLES 2009-12-30 - -
NAME CHANGE AMENDMENT 2009-12-11 FLORIDA SHORES COASTAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-12
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-25
Restated Articles 2009-12-30
Name Change 2009-12-11
Domestic Profit 2009-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State