Search icon

SOUTH SHORE HOMES, INC.

Company Details

Entity Name: SOUTH SHORE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2006 (18 years ago)
Document Number: P95000096111
FEI/EIN Number 65-0657861
Address: 8944 Bastille Cir East, Parkland, FL 33076
Mail Address: 8944 Bastille Cir East, Parkland, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHORE, TERRY Agent 8944 Bastille Cir East, Parkland, FL 33076

President

Name Role Address
SHORE, TERRY K President 8944 Bastille Cir East, Parkland, FL 33076

Treasurer

Name Role Address
SHORE, TERRY K Treasurer 8944 Bastille Cir East, Parkland, FL 33076

Director

Name Role Address
SHORE, TERRY K Director 8944 Bastille Cir East, Parkland, FL 33076
SHORE, VICKI Director 8944 Bastille Cir East, Parkland, FL 33076

Vice President

Name Role Address
SHORE, VICKI Vice President 8944 Bastille Cir East, Parkland, FL 33076

Secretary

Name Role Address
SHORE, VICKI Secretary 8944 Bastille Cir East, Parkland, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 8944 Bastille Cir East, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-03-08 8944 Bastille Cir East, Parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 8944 Bastille Cir East, Parkland, FL 33076 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-10 SHORE, TERRY No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-16
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State