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 |
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 |
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. | - |
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