Search icon

SHAMROCK DELIVERY INC. - Florida Company Profile

Company Details

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

SHAMROCK DELIVERY 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: 24 May 2010 (15 years ago)
Date of dissolution: 23 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: P10000044382
FEI/EIN Number 273545023

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

Address: 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY JOE President 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
DELANEY JOE Director 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
DELANEY JOE Treasurer 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
DELANEY KERRY Secretary 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937
DELANEY JOSEPH J Agent 214 LANSING ISLAND DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-14 DELANEY, JOSEPH J -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-18
Domestic Profit 2010-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State