Entity Name: | SHAMROCK INDUSTRIAL PARK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAMROCK INDUSTRIAL PARK 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: | 19 Jun 1998 (27 years ago) |
Document Number: | P98000055633 |
FEI/EIN Number |
593544056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428, US |
Mail Address: | P.O. BOX 1989, CRYSTAL RIVER, FL, 34423, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tower Nelson L | Vice President | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428 |
GERRITS SEAN M | President | 6844 N CITRUS AVE, CRYSTAL RIVER, FL, 34428 |
GERRITS SEAN M | Agent | 6843 N. CITRUS AVENUE, CRYSTAL RIVER, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | GERRITS, SEAN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6843 N. CITRUS AVENUE, Bldg 10 Unit CC, CRYSTAL RIVER, FL 34428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State