Search icon

SHAMROCK - SHAMROCK, INC.

Company Details

Entity Name: SHAMROCK - SHAMROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: P97000053691
FEI/EIN Number 59-3453534
Address: 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137
Mail Address: PO BOX 1871, Flagler Beach, FL 32136
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, PATRICK Agent 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137

President

Name Role Address
SULLIVAN, PATRICK President PO BOX 1871, Flagler Beach, FL 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2024-03-13 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 SULLIVAN, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5182 N. Ocean Shore Blvd, Suite D, Palm Coast, FL 32137 No data
MERGER 2010-10-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000108525
MERGER 2010-10-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000108393

Court Cases

Title Case Number Docket Date Status
SHAMROCK-SHAMROCK, INC., ETC. VS TRACEY REMARK SC2019-1106 2019-06-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642015CA030101XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-1987

Parties

Name SHAMROCK - SHAMROCK, INC.
Role Petitioner
Status Active
Representations Dorothy Frances Easley
Name Tracey Remark
Role Respondent
Status Active
Representations Jane West, Gary Mark Glassman
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations Jeffrey V. Mansell, Bard D. Rockenbach
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-08-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF FOR RESPONDENT TRACEY REMARK
On Behalf Of Tracey Remark
View View File
Docket Date 2019-07-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 15, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-12
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2019-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT, TRACEY REMARK'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE HER JURISDICTIONAL BRIEF
On Behalf Of Tracey Remark
View View File
Docket Date 2019-07-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX IN SUPPORT OF PETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Shamrock-Shamrock, Inc.
View View File
Docket Date 2019-07-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Shamrock-Shamrock, Inc.
View View File
Docket Date 2019-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Shamrock-Shamrock, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State