Search icon

SHAMROCK PM PLUS, INC. - Florida Company Profile

Company Details

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

SHAMROCK PM PLUS, 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000073235
FEI/EIN Number 47-1897026

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

Address: 10 STOCKTON STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2577 BLACKSTONE COURT, JACKSONVILLE, FL, 32221
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL MALCOLM D President 10 STOCKTON, JACKSONVILLE, FL, 32204
MCDANIEL MALCOLM D Director 10 STOCKTON, JACKSONVILLE, FL, 32204
REID DARLINGTON W Director 10 STOCKTON STREET, JACKSONVILLE, FL, 32204
HALL ACCOUNTING & TAX SERVICES LLC Agent 6034 CHESTER AVENUE, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115993 SHAMROCK TRUCK CARE EXPIRED 2018-10-26 2023-12-31 - 10 STOCKTON STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 10 STOCKTON STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2018-02-15 HALL ACCOUNTING & TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 6034 CHESTER AVENUE, SUITE 207B, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000107876 TERMINATED 1000000859922 DUVAL 2020-02-11 2040-02-19 $ 6,301.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000037032 TERMINATED 1000000854937 DUVAL 2020-01-10 2040-01-15 $ 6,209.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000048452 TERMINATED 1000000810576 DUVAL 2019-01-11 2039-01-16 $ 2,748.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-09-02
Domestic Profit 2014-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State