Search icon

SOUTHSHORE DEVELOPMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHSHORE DEVELOPMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHSHORE DEVELOPMENT OF 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: 03 Aug 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000067509
FEI/EIN Number 650874608

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

Address: 800 N MAGNOLIA AVE, SUITE 1500, ORLANDO, FL, 32803
Mail Address: C/O CHARLES H. EGERTON, P O BOX 2346, ORLANDO, FL, 32802
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANA ALFRED JR Director 8888 COLLINS AVE APT 206, SURFSIDE, FL, 33154
DANA ALFRED JR President 8888 COLLINS AVE APT 206, SURFSIDE, FL, 33154
DANA ALFRED JR Secretary 8888 COLLINS AVE APT 206, SURFSIDE, FL, 33154
DANA ALFRED JR Treasurer 8888 COLLINS AVE APT 206, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-02-24 800 N MAGNOLIA AVE, SUITE 1500, ORLANDO, FL 32803 -

Documents

Name Date
Reg. Agent Resignation 2004-04-21
ANNUAL REPORT 2002-08-07
Reg. Agent Change 2002-04-15
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-08-25
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State