Search icon

SHORESIDE FLORIDA, INC. - Florida Company Profile

Company Details

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

SHORESIDE FLORIDA, 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: 26 Mar 1998 (27 years ago)
Date of dissolution: 16 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: P98000028926
FEI/EIN Number 650842237

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

Address: 13572 NW 2 MANOR, #102, PLANTATION, FL, 33325
Mail Address: 13762 W STATE ROAD 84, SUITE 602, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKHURST MICHAEL D Director 13572 NW 2 MANOR, #102, PLANTATION, FL, 33325
PACKHAM KEITH R Director 760 NE 7th Ave., Dania Beach, FL, 33004
BRINKHURST MICHAEL D President 13572 NW 2 MANOR, #102, PLANTATION, FL, 33325
CANNING DAVID R Agent 760 NE 7th Ave., Diana Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074478 OCEAN IMAGES EXPIRED 2011-07-26 2016-12-31 - 13762 W. STATE RD 84, SUITE 602, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 760 NE 7th Ave., Diana Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-04-29 13572 NW 2 MANOR, #102, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2010-04-29 CANNING, DAVID RPA -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 13572 NW 2 MANOR, #102, PLANTATION, FL 33325 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2017-05-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-10-06
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State