Search icon

SHAMROCK WHOLESALE, INC. - Florida Company Profile

Company Details

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

SHAMROCK WHOLESALE, 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: 18 Jul 1991 (34 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: S67898
FEI/EIN Number 593079567

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

Address: FIRST STREET, SATSUMA, FL, 32189
Mail Address: FIRST STREET, SATSUMA, FL, 32189
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE BRENDA H. President 107 GRENOLA ST., GREENWOOD, SC
POOLE BRENDA H. Director 107 GRENOLA ST., GREENWOOD, SC
POOLE GARY M. Secretary 107 GRENOLA ST., GREENWOOD, SC
POOLE GARY M. Treasurer 107 GRENOLA ST., GREENWOOD, SC
POOLE GARY M. Director 107 GRENOLA ST., GREENWOOD, SC
GANDY ROBERT L President 107 GRENOLA ST., GREENWOOD, SC
GANDY NANCY C Vice President 107 GRENOLA STREET, GREENWOOD, SC
GANDY NANCY C Secretary 107 GRENOLA STREET, GREENWOOD, SC
GANDY NANCY C Treasurer 107 GRENOLA STREET, GREENWOOD, SC
POOLE MICHAEL KIRK Agent FIRST STREET, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 POOLE, MICHAEL KIRK -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 FIRST STREET, SATSUMA, FL 32189 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State