Search icon

SHORE POINT MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: SHORE POINT MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORE POINT MANAGEMENT COMPANY 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: 09 Nov 1990 (34 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: S11935
FEI/EIN Number 593038694

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

Address: 2101 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2101 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEDERPRUEM CURT L President 2101 S ATLANTIC AVENUE, DAYTONA SHORES, FL, 32118
NIEDERPRUEM CURT L Secretary 2101 S ATLANTIC AVENUE, DAYTONA SHORES, FL, 32118
NIEDERPRUEM CURT L Treasurer 2101 S ATLANTIC AVENUE, DAYTONA SHORES, FL, 32118
NIEDERPRUEM CURT Agent 2101 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-10 NIEDERPRUEM, CURT -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 2101 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
AMENDMENT 1999-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037798 ACTIVE 1000000407871 VOLUSIA 2012-12-03 2032-12-19 $ 36,622.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000422268 TERMINATED 1000000050507 HILLSBOROU 2007-05-21 2030-03-24 $ 695.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000531636 ACTIVE 1000000047858 VOLUSIA 2007-04-26 2036-09-09 $ 267.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000389491 ACTIVE 1000000048195 OSCEOLA 2007-04-26 2030-03-10 $ 2,236.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J02000255566 LAPSED 01021280076 04871 02233 2002-05-31 2022-06-27 $ 10,288.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-24
Amendment 1999-07-12
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State