Search icon

SHORELINE INSURANCE INC.

Company Details

Entity Name: SHORELINE INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P18000032687
FEI/EIN Number 825140615
Address: 5600 PGA BLVD, 100A, PBG, FL, 33418, US
Mail Address: 5600 PGA BLVD, 100A, PBG, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORELINE INSURANCE INC 401(K) PLAN 2023 825140615 2024-07-23 SHORELINE INSURANCE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 5616608851
Plan sponsor’s address 5600 PGA BLVD SUITE 100A, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SHORELINE INSURANCE INC 401(K) PLAN 2022 825140615 2023-07-19 SHORELINE INSURANCE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 5616608851
Plan sponsor’s address 5600 PGA BLVD SUITE 100A, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAVAGE MATTHEW R Agent 12714 79TH CT N, WPB, FL, 33412

President

Name Role Address
SAVAGE MATTHEW R President 12714 79TH CT N, WPB, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-06 SAVAGE, MATTHEW R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-12-06
Domestic Profit 2018-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State