Search icon

SHORELINE PLUMBING & HEATING INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE PLUMBING & HEATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE PLUMBING & HEATING 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P12000057602
FEI/EIN Number 45-5581932

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

Address: 13515 155th Pl. N, Jupiter, FL, 33478, US
Mail Address: 13515 155th Pl. N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE GEORGE R President 13515 155th Pl. N, Jupiter, FL, 33478
VITALE GEORGE R Agent 13515 155th Pl. N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-26 13515 155th Pl. N, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2014-01-26 13515 155th Pl. N, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-26 13515 155th Pl. N, Jupiter, FL 33478 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State