Search icon

COMMERCIAL SHREDDING, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL SHREDDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL SHREDDING, 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: 08 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K44165
FEI/EIN Number 592925032

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

Address: 14053 MARINE CT., ORLANDO, FL, 32832-6505
Mail Address: 14053 MARINE CT., ORLANDO, FL, 32832-6505
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENEBAUM HAROLD S Vice President 4500 W. BETHANY ROAD, NO LITTLE ROCK, AR, 72117
TENEBAUM HAROLD S Director 4500 W. BETHANY ROAD, NO LITTLE ROCK, AR, 72117
MCGRAFF TIMOTHY Director 4500 W. BETHANY ROAD, NO LITTLE ROCK, AR, 72117
MCGRAFF TIMOTHY Secretary 4500 W. BETHANY ROAD, NO LITTLE ROCK, AR, 72117
MCGRAFF TIMOTHY Treasurer 4500 W. BETHANY ROAD, NO LITTLE ROCK, AR, 72117
BECHTEL STEVEN R Agent 225 E. ROBINSON ST. SUITE 600, ORLANDO, FL, 32801
CONDREY, HAL D. President 14053 MARINE COURT, ORLANDO, FL
CONDREY, HAL D. Director 14053 MARINE COURT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 225 E. ROBINSON ST. SUITE 600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-27 14053 MARINE CT., ORLANDO, FL 32832-6505 -
CHANGE OF MAILING ADDRESS 2005-10-27 14053 MARINE CT., ORLANDO, FL 32832-6505 -
REGISTERED AGENT NAME CHANGED 2005-10-27 BECHTEL, STEVEN R -

Documents

Name Date
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-06
Reg. Agent Change 2005-10-27
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109603134 0420600 1994-02-24 51 E. LANDSTREET ROAD, ORLANDO, FL, 32824
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-02-24
Case Closed 1994-02-24
109607093 0420600 1994-02-24 51 E. LANDSTREET ROAD, ORLANDO, FL, 32824
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1994-02-24
Case Closed 1994-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1994-05-16
Abatement Due Date 1994-05-24
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 33
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1994-05-16
Abatement Due Date 1994-06-20
Nr Instances 1
Nr Exposed 11
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State