Search icon

SHORELINE ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE ELECTRICAL CONTRACTOR, 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: 28 Mar 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000043815
FEI/EIN Number 650551907

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

Address: 3000 SW WAALER STREET, STUART, FL, 34999, US
Mail Address: 4001 SW ST. LUCIE LANE, PALM CITY, FL, 34990, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER, SEWELL, SAPKO & LEVENSTEIN PA Agent 853 SE MONTEREY COMMONS BLVD, STUART, FL, 34996
WIESER KENNETH A President 4001 SW ST LUCIE LANE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-08-17 3000 SW WAALER STREET, STUART, FL 34999 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 3000 SW WAALER STREET, STUART, FL 34999 -
CANCEL ADM DISS/REV 2004-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 853 SE MONTEREY COMMONS BLVD, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2004-02-04 KRAMER, SEWELL, SAPKO & LEVENSTEIN PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-08-17
REINSTATEMENT 2004-02-04
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State