Search icon

SHANNON RESTAURANT CORPORATION

Company Details

Entity Name: SHANNON RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2001 (23 years ago)
Document Number: P01000116808
FEI/EIN Number 582665717
Address: 9740 16St N, St Petersburg, FL, 33716, US
Mail Address: 9740 16th Street N, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Moore Charles AIII Agent 201 N. Franklin Street, Suite 2000, Tampa, FL, 33602

President

Name Role Address
Sean James President 19201 Vista Lane Unit B6, Indian Shores, FL, 33785

Vice President

Name Role Address
Winters Marcus Vice President 9740 16th Street N, St. Petersburg, FL, 33716

Secretary

Name Role Address
O'Connor Barry Secretary 9740 16th Street N, St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022702 SUNPUBS ACTIVE 2020-02-20 2025-12-31 No data 9740 16TH ST N, ST PETERSBURG, FL, 33716
G02045900189 MCDINTON'S IRISH PUB & RESTAURANT ACTIVE 2002-02-14 2027-12-31 No data 9740 16TH STREET NORTH, ST PETE, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 9740 16St N, St Petersburg, FL 33716 No data
CHANGE OF MAILING ADDRESS 2018-02-20 9740 16St N, St Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2018-02-20 Moore, Charles A, III No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 201 N. Franklin Street, Suite 2000, Tampa, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000832326 TERMINATED 1000000153844 HILLSBOROU 2009-12-17 2030-08-11 $ 3,720.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State