Search icon

SHAMROCK CLOSING SERVICES, INC.

Company Details

Entity Name: SHAMROCK CLOSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: P08000002182
FEI/EIN Number 261711548
Address: 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6655 W Seven Rivers Dr, Crystal River, FL, 344299317, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
BUTA BRENDA L Agent 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
Buta Brenda L Director 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Buta Brenda L President 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
Buta Brenda L Secretary 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
Buta Brenda L Treasurer 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
Buta Jerry Vice President 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 6655 W Seven Rivers Drive, CRYSTAL RIVER, FL 34429 No data
AMENDMENT 2009-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-06-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State