Search icon

PADDY O'SHEA'S INC. - Florida Company Profile

Company Details

Entity Name: PADDY O'SHEA'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PADDY O'SHEA'S 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: 01 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000059291
FEI/EIN Number APPLIED FOR

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

Address: 531 1/2 CLEMATIS ST, WEST PALM BEACH, FL, 33401
Mail Address: 531 1/2 CLEMATIS ST, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTIGAN MACRICE President 726 S. FED HWY, LAKE WORTH, FL, 33460
COSTIGAN MACRICE Owner 726 S. FED HWY, LAKE WORTH, FL, 33460
COTTER SEAN SO 1801 US HWY 1 #C-20, JUPITER, FL, 33477
COTTER SEAN Agent 20852 SONRISA WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 531 1/2 CLEMATIS ST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2025-01-02 531 1/2 CLEMATIS ST, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State