Search icon

SHORELINE FINANCIAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHORELINE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE FINANCIAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: P09000058764
FEI/EIN Number 270648742

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

Address: 5301 10 AVE. NORTH, GREENACRES, FL, 33463
Mail Address: 5301 10 AVE. NORTH, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHORELINE FINANCIAL GROUP, INC., NEW YORK 6448572 NEW YORK

Key Officers & Management

Name Role Address
GRAHAM CARTER A President 5301 10 AVE. NORTH, GREENACRES, FL, 33463
GRAHAM CARTER A Director 5301 10 AVE. NORTH, GREENACRES, FL, 33463
STANLEY PAUL N Vice President 15610 CEDAR GROVE LANE, WELLINGTON, FL, 33414
STANLEY PAUL N Secretary 15610 CEDAR GROVE LANE, WELLINGTON, FL, 33414
STANLEY PAUL N Director 15610 CEDAR GROVE LANE, WELLINGTON, FL, 33414
GRAHAM CARTER A Agent 5301 10 AVE. NORTH, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034074 COMPASS INSURANCE SOLUTIONS EXPIRED 2015-04-03 2020-12-31 - 5301 10TH AVENUE NORTH, GREENACRES, FL, 33463
G14000089639 COMPASS HEALTH INSURANCE EXPIRED 2014-09-02 2019-12-31 - 5301 10TH AVENUE NORTH, GREENACRES, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5301 10 AVE. NORTH, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2025-10-01 5301 10 AVE. NORTH, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5301 10 AVE. NORTH, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-10-01 5301 10 AVE. NORTH, GREENACRES, FL 33463 -
AMENDMENT 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
Amendment 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691847702 2020-05-01 0455 PPP 5301 10TH AVE N, GREENACRES, FL, 33463-2054
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GREENACRES, PALM BEACH, FL, 33463-2054
Project Congressional District FL-22
Number of Employees 11
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50506.94
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State