Search icon

SHAMROCK POOLS INC. - Florida Company Profile

Company Details

Entity Name: SHAMROCK POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAMROCK POOLS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000133899
FEI/EIN Number 205748722

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17100 EASY STREAM CT., ALVA, FL, 3392, US
Mail Address: 17100 EASY STREAM CT., ALVA, FL, 3392, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAGH CHARLES A Secretary 1710 SW 43RD ST., CAPE CORAL, FL, 33914
GIRESI GLENN G Agent 17100 EASY STREAM CT., ALVA, FL, 3392

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-14 17100 EASY STREAM CT., ALVA, FL 3392 -
CHANGE OF MAILING ADDRESS 2010-09-14 17100 EASY STREAM CT., ALVA, FL 3392 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000094065 LAPSED 1000000201249 LEE 2011-01-18 2021-02-16 $ 2,839.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2011-08-23
Off/Dir Resignation 2011-02-25
Off/Dir Resignation 2011-01-31
Amendment 2010-09-20
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-05-20
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State