Search icon

SHAMROCK SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

SHAMROCK SERVICE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2012 (12 years ago)
Document Number: P12000101434
FEI/EIN Number 46-1549130

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

Mail Address: 3 11th Street, SAINT CLOUD, FL, 34769, US
Address: 24 East 12th Street, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY MICHAEL J President 6320 Oak Shore Drive, SAINT CLOUD, FL, 34771
Reilly Philomena Secretary 6320 Oak Shore Drive, Saint Cloud, FL, 34771
REILLY MICHAEL Agent 3 11th Street, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 24 East 12th Street, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2023-03-15 REILLY, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 24 East 12th Street, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3 11th Street, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091578501 2021-02-25 0455 PPP 24 E 12th St, Saint Cloud, FL, 34769-3937
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53190
Loan Approval Amount (current) 53190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3937
Project Congressional District FL-09
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53479.99
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State