Search icon

641 SHAMROCK, INC. - Florida Company Profile

Company Details

Entity Name: 641 SHAMROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

641 SHAMROCK, 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000022193
FEI/EIN Number 611613473

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

Mail Address: 3231 Hidden Hollow Lane, Davie, FL, 33328, US
Address: 641 EAST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARVEZ ZINAT President 3231 Hidden Hollow Lane, Davie, FL, 33328
PARVEZ ZINAT Treasurer 3231 Hidden Hollow Lane, Davie, FL, 33328
PARVEZ IFAZ President 3231 Hidden Hollow Lane, Davie, FL, 33328
PARVEZ ZINAT Agent 3231 Hidden Hollow Lane, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-11 641 EAST SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 3231 Hidden Hollow Lane, Davie, FL 33328 -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-07-02 - -
REGISTERED AGENT NAME CHANGED 2011-09-28 PARVEZ, ZINAT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001152791 TERMINATED 1000000639924 HENDRY 2014-08-28 2034-12-17 $ 60,963.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-04-08
Amendment 2012-07-02
ANNUAL REPORT 2011-09-28
ANNUAL REPORT 2011-05-01
Off/Dir Resignation 2010-04-01
Domestic Profit 2010-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State