Entity Name: | SHORE CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORE CONSTRUCTION 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: | 27 Jun 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 2016 (9 years ago) |
Document Number: | P16000055306 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 sw 95th st., MIAMI, FL, 33176, US |
Mail Address: | 10900 sw 95th st., MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVO JOSE M | President | 10900 sw 95th st., MIAMI, FL, 33176 |
CALVO JOSE M | Agent | 10900 sw 95th st., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-22 | 10900 sw 95th st., MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-08-22 | 10900 sw 95th st., MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-22 | 10900 sw 95th st., MIAMI, FL 33176 | - |
NAME CHANGE AMENDMENT | 2016-08-09 | SHORE CONSTRUCTION INC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-08-22 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State