Search icon

SHORE LINE CUSTOM GLASS CO., INC.

Company Details

Entity Name: SHORE LINE CUSTOM GLASS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V52029
FEI/EIN Number 65-0347056
Address: 1157 INDUSTRIAL BLVD, NAPLES, FL 34104
Mail Address: 1157 INDUSTRIAL BLVD, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BIFARO, CLIFFORD M. Agent 3523 25TH AVE SW, NAPLES, FL 34117

President

Name Role Address
BIFARO, CLIFFORD M. President 3523 25TH AVE SW, NAPLES, FL 34117

Treasurer

Name Role Address
BIFARO, CLIFFORD M. Treasurer 3523 25TH AVE SW, NAPLES, FL 34117

Secretary

Name Role Address
BIFARO, CLIFFORD M. Secretary 3523 25TH AVE SW, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1157 INDUSTRIAL BLVD, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2006-05-01 1157 INDUSTRIAL BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3523 25TH AVE SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011197 LAPSED 07-0963-CC 20TH JUD CIR CRT COLLIER CTY 2008-02-06 2013-06-26 $13854.70 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND, KS 66211

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State