Entity Name: | SHORELINE MARINE SERVICE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORELINE MARINE SERVICE INCORPORATED 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: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P15000021364 |
FEI/EIN Number |
47-3324805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3255 PLACIDA RD, ENGLEWOOD, FL, 34224 |
Mail Address: | 14670 Lillian Circle, PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYCE SHANE R | President | 965 BAYARD TER, PORT CHARLOTTE, FL, 33948 |
BOYCE AMBER E | Vice President | 965 BAYARD TER, PORT CHARLOTTE, FL, 33948 |
SHANE BOYCE R | Agent | 965 BAYARD TER, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3255 PLACIDA RD, ENGLEWOOD, FL 34224 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | SHANE, BOYCE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-12-01 |
Domestic Profit | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State