Entity Name: | SHREDPRO (U.S.) LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Feb 2004 (21 years ago) |
Document Number: | F04000000937 |
FEI/EIN Number |
522439524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3702 131st Avenue, CLEARWATER, FL, 33762, US |
Mail Address: | 3702 131st Avenue, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACMILLAN MARK | Director | 2400 Feather Sound Dr, Clearwater, FL, 33762 |
MACMILLAN MARK | President | 2400 Feather Sound Dr, Clearwater, FL, 33762 |
MACMILLAN MARK | Secretary | 2400 Feather Sound Dr, Clearwater, FL, 33762 |
MACMILLAN MARK J | Agent | 3702 131st Avenue, CLEARWATER, FL, 33762 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000094105 | PROSHRED SECURITY | ACTIVE | 2018-08-23 | 2028-12-31 | - | 3702 131ST AVE N, CLEARWATER, FL, 33762 |
G10000024401 | PROSHRED SECURITY | EXPIRED | 2010-03-16 | 2015-12-31 | - | 4914 CREEKSIDE DR SUITE C, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 3702 131st Avenue, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 3702 131st Avenue, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 3702 131st Avenue, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | MACMILLAN, MARK J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State