Search icon

SHAMROCK EVENT SERVICES, INC.

Company Details

Entity Name: SHAMROCK EVENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000037251
FEI/EIN Number 593723929
Address: 10069 NORTH FLORIDA, STE A-3, TAMPA, FL, 33612
Mail Address: PO BOX 274081, TAMPA, FL, 33688
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY JOHN J Agent 10069 N FLORIDA AVE, TAMPA, FL, 33612

Director

Name Role Address
KELLY JOHN J Director 10069 N FLORIDA AVE STE B3, TAMPA, FL, 33612

President

Name Role Address
KELLY JOHN J President 10069 N FLORIDA AVE STE B3, TAMPA, FL, 33612

Secretary

Name Role Address
KELLY JOHN J Secretary 10069 N FLORIDA AVE STE B3, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 10069 N FLORIDA AVE, STE B3, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 10069 NORTH FLORIDA, STE A-3, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2004-05-05 10069 NORTH FLORIDA, STE A-3, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000059007 ACTIVE 1000000072403 018435 000669 2008-02-12 2028-02-20 $ 2,893.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900007685 LAPSED 04-1505-COSO CO CRT OF BROWARD CO FL 2004-07-01 2010-07-15 $8850.00 CUMMINGS RECEIVABLES, INC., P.O. BOX 951, WHITE HOUSE, TN

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-24
Domestic Profit 2001-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State