Entity Name: | SHYROCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2004 (21 years ago) |
Document Number: | P04000065858 |
FEI/EIN Number | 030540666 |
Address: | 1069 North Collier Boulevard, 202, Marco Island, FL, 34145, US |
Mail Address: | 1069 North Collier Boulevard, 202, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER RONALD S | Agent | ROYAL PALM MALL, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
Gibbs Bonnie | President | 60 Covewood ct, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Gibbs Scott | Director | 60 Covewood ct, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000113827 | COCOMO'S GRILL | ACTIVE | 2022-09-12 | 2027-12-31 | No data | 1069 N COLLIER BLVD #202, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 1069 North Collier Boulevard, 202, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 1069 North Collier Boulevard, 202, Marco Island, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State