Search icon

SHORELINE PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SHORELINE PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORELINE PLUMBING SERVICES, 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: 18 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S61299
FEI/EIN Number 650270947

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

Address: 1671 WILDER HWY., ALLRED, TN, 38542, US
Mail Address: PO BOX 23, ALPINE, TN, 38543, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS LAWRON Director 1671 WILDER HWY., ALLRED, TN, 38542
WELLS LAWRON President 1671 WILDER HWY., ALLRED, TN, 38542
ERICKSON LOUIS Agent 11725 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 1671 WILDER HWY., ALLRED, TN 38542 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 1671 WILDER HWY., ALLRED, TN 38542 -
REGISTERED AGENT NAME CHANGED 2005-01-10 ERICKSON, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 11725 COLLIER BLVD, SUITE F, NAPLES, FL 34116 -
REINSTATEMENT 2002-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
REINSTATEMENT 2002-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State