Search icon

SHAMROCK DESIGNS, INC. - Florida Company Profile

Company Details

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

SHAMROCK DESIGNS, 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: 16 Feb 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000015136
FEI/EIN Number 593496928

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

Address: 3470 HILLSIDE AVE, GULF BREEZE, FL, 32561
Mail Address: PO BOX 5720, GULF BREEZE, FL, 32566
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON JAMES P President 3470 HILLSIDE AVE, GULF BREEZE, FL, 32561
HARRINGTON JAMES P Treasurer 3470 HILLSIDE AVE, GULF BREEZE, FL, 32561
HARRINGTON LYNNE G Agent 3470 HILLSIDE AVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 3470 HILLSIDE AVE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2000-05-01 3470 HILLSIDE AVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 3470 HILLSIDE AVE, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 1999-04-14 HARRINGTON, LYNNE G -

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State