Search icon

SHAMROCK ENTERPRISES OF SARASOTA, INC.

Company Details

Entity Name: SHAMROCK ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M74020
FEI/EIN Number 65-0038021
Address: 3800 S. TAMIAMI TRAIL, #16, SARAOSTA, FL 34239
Mail Address: 3800 S. TAMIAMI TRAIL, #16, SARAOSTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KATHLEEN E THOMPSON Agent 5104 CORAL BLVD, BRADENTON, FL 34210

Vice President

Name Role Address
SHANANHAN, GEORGE DANIEL Vice President 3800 S TAMIAMI TR #16, SARASOTA, FL

President

Name Role Address
KATLEEN E THOMPSON President 3800 S TAMIAMI TR #16, SARASOTA, FL

Secretary

Name Role Address
SHANAHAN, BARBARA A. Secretary 3800 S TAMIAMI TR, #16, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-12 5104 CORAL BLVD, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-03 3800 S. TAMIAMI TRAIL, #16, SARAOSTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 1997-04-03 3800 S. TAMIAMI TRAIL, #16, SARAOSTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 1997-04-03 KATHLEEN E THOMPSON No data

Documents

Name Date
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-06-29
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State