Search icon

SHORES FINE WINE & SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: SHORES FINE WINE & SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SHORES FINE WINE & SPIRITS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jul 2020 (5 years ago)
Document Number: P20000053555
FEI/EIN Number 85-2071432

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

Address: 10020 Cartwheel Bay Avenue, Saint Johns, FL 32259
Mail Address: 10020 Cartwheel Bay Avenue, Saint Johns, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL, REEKEE President 2220 County Road 210 West, Suite 108 PMB 502 Jacksonville, FL 32259
PATEL, REEKEE Secretary 2220 County Road 210 West, Suite 108 PMB 502 Jacksonville, FL 32259
PATEL, REEKEE Treasurer 2220 County Road 210 West, Suite 108 PMB 502 Jacksonville, FL 32259
PATEL, REEKEE Director 2220 County Road 210 West, Suite 108 PMB 502 Jacksonville, FL 32259
PETE ORLANDO, CPA, PA Agent 4745 SUTTON PARK CT, STE 101, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10020 Cartwheel Bay Avenue, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-04-28 10020 Cartwheel Bay Avenue, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2022-04-26 PETE ORLANDO, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4745 SUTTON PARK CT, STE 101, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-28
Domestic Profit 2020-07-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State