Search icon

NORTH SHORE CONSTRUCTION & DEVELOPMENT, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

Name Date
ANNUAL REPORT 2020-02-18
Domestic Profit 2019-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State