Search icon

WHITE SHORES BUILDERS CORP. - Florida Company Profile

Company Details

Entity Name: WHITE SHORES BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE SHORES BUILDERS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P98000098158
FEI/EIN Number 650886594

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

Address: 8299 CORAL WAY, MIAMI, FL, 33155, US
Mail Address: 8299 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EDUARDO R President 8299 CORAL WAY, MIAMI, FL, 33155
SUAREZ EDUARDO R Secretary 8299 CORAL WAY, MIAMI, FL, 33155
SUAREZ EDUARDO R Treasurer 8299 CORAL WAY, MIAMI, FL, 33155
SUAREZ EDUARDO R Director 8299 CORAL WAY, MIAMI, FL, 33155
SUAREZ EDUARDO R Agent 8299 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 8299 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-23 8299 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 8299 CORAL WAY, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-21
Amendment 2018-10-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State