Search icon

SHORELINES MANAGEMENT GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: SHORELINES MANAGEMENT GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINES MANAGEMENT GROUP 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: 02 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000065148
FEI/EIN Number 82-2422144

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

Address: 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
Mail Address: 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL DAVID EJR. President 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
HARRELL DAVID EJR. Director 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
HARRELL THERESA STOKES Secretary 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
HARRELL THERESA STOKES Treasurer 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
HARRELL THERESA STOKES Director 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250
HARRELL DAVID EJR. Agent 71 CILEWOOD COURT, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100335 WIPEOUTS GRILL EXPIRED 2017-09-01 2022-12-31 - 1585 ATLANTIC BOULEVARD, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256547 TERMINATED 1000000924123 DUVAL 2022-05-23 2032-05-25 $ 393.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-08-02

Date of last update: 03 May 2025

Sources: Florida Department of State