Search icon

SHAMROCK PROCESSORS INC.

Company Details

Entity Name: SHAMROCK PROCESSORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000074135
FEI/EIN Number 26-1612401
Address: 8513 Bay Hill Blvd, ORLANDO, FL 32819
Mail Address: 8515 Bay Hill Blvd, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
O'NEIL, CHARLES JIII President 8513 Bay Hill Blvd, ORLANDO, FL 32819

Director

Name Role Address
O'NEIL, CHARLES JIII Director 8513 Bay Hill Blvd, ORLANDO, FL 32819
O'NEIL, JOHN M Director 8513 Bay Hill Blvd, ORLANDO, FL 32819

Vice President

Name Role Address
O'NEIL, JOHN M Vice President 8513 Bay Hill Blvd, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-16 8513 Bay Hill Blvd, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 8513 Bay Hill Blvd, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State