Search icon

SHAMROCK INDUSTRIAL PARK INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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