Search icon

SHORE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: SHORE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORE CONTRACTING, 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: 08 Feb 2017 (8 years ago)
Document Number: P17000013365
FEI/EIN Number 815350554

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

Address: 13800 Tech City Circle Suite 323, Alachua, FL, 32615, US
Mail Address: 13800 Tech City Circle Suite 323, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE DANIEL President 4240 SW 182ND DRIVE, NEWBERRY, FL, 32669
SHORE DANIEL Director 4240 SW 182ND DRIVE, NEWBERRY, FL, 32669
Shore Daniel K Agent 4240 SW 182nd Drive, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 13800 Tech City Circle Suite 323, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2023-03-20 13800 Tech City Circle Suite 323, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Shore, Daniel K -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 4240 SW 182nd Drive, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
Domestic Profit 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602708505 2021-03-04 0491 PPS 274 NW 137th Dr Ste 100, Newberry, FL, 32669-2669
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65562
Loan Approval Amount (current) 65562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2669
Project Congressional District FL-03
Number of Employees 12
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65939.21
Forgiveness Paid Date 2021-10-06
1718347300 2020-04-28 0491 PPP 274 NW 137th Drive Suite 100, NEWBERRY, FL, 32669
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63235.3
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State