Search icon

SHORCOR, INC. - Florida Company Profile

Company Details

Entity Name: SHORCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORCOR, 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: 07 Jul 1993 (32 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: P93000049045
FEI/EIN Number 650447851

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

Address: 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498
Mail Address: 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORE TODD President 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498
SHORE TODD Director 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498
SHORE TODD Agent 11777 ISLAND LAKES LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 11777 ISLAND LAKES LANE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2012-04-13 11777 ISLAND LAKES LANE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 11777 ISLAND LAKES LANE, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State