Entity Name: | SHORELINE BUILDING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 1999 (26 years ago) |
Document Number: | P96000007476 |
FEI/EIN Number | 593347490 |
Address: | 2524 New York St., Jay, FL, 32565, US |
Mail Address: | 2524 New York St., Jay, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVIN DONALD W | Agent | 2524 New York St., Jay, FL, 32565 |
Name | Role | Address |
---|---|---|
Gavin Donald W | President | 2524 New York Street, Jay, FL, 32565 |
Name | Role | Address |
---|---|---|
GAVIN JAMIE M | Vice President | 2524 New York St., Jay, FL, 32565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 2524 New York St., Jay, FL 32565 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 2524 New York St., Jay, FL 32565 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2524 New York St., Jay, FL 32565 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | GAVIN, DONALD W | No data |
AMENDMENT | 1999-04-20 | No data | No data |
AMENDMENT | 1996-09-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State