Search icon

FLORIDA SHORES COASTAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State