Entity Name: | NORTH SHORE CONSTRUCTION & DEVELOPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH SHORE CONSTRUCTION & DEVELOPMENT, 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: |
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: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P19000025272 |
FEI/EIN Number |
83-4170603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 Federal Highway, Suite 1, Lake Park, FL, 33403, US |
Mail Address: | 804 Federal Highway, Suite 1, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLER DONALD TIII | President | 943 OAK HARBOUR DRIVE, JUNO BEACH, FL, 33408 |
DILLER DONALD TIII | Agent | 943 OAK HARBOUR DRIVE, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 804 Federal Highway, Suite 1, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 804 Federal Highway, Suite 1, Lake Park, FL 33403 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000454045 | TERMINATED | 1000000896958 | PALM BEACH | 2021-08-09 | 2031-09-08 | $ 633.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000354096 | TERMINATED | 2021 CA 000785 | PALM BEACH CO | 2021-06-28 | 2026-07-20 | $227,308.71 | BERNARD THOMAS REISER, II, 12 NORTH BEACH RD, HOBE SOUND, FLORIDA 33455 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
Domestic Profit | 2019-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State