Search icon

CROWN SHREDDING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROWN SHREDDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L03000025128
FEI/EIN Number 571207478
Mail Address: P.O. BOX 971, WINTER HAVEN, FL, 33882, US
Address: 2505 Partridge Drive, Winter Haven, FL, 33884, US
ZIP code: 33884
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS GERALD R Managing Member 707 Ave K SW, WINTER HAVEN, FL, 33880
BURNS GERALD RJR Agent 707 Ave K SW, WINTER HAVEN, FL, 33880

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
863-294-3801
Contact Person:
BRIAN COPIC
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0393267
Trade Name:
CROWN INFORMATION MANAGEMENT

Unique Entity ID

Unique Entity ID:
FQ5WFRHCKLB8
CAGE Code:
3GZY0
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
CROWN INFORMATION MANAGEMENT
Division Name:
CROWN SHREDDING
Division Number:
01
Activation Date:
2024-09-05
Initial Registration Date:
2003-08-04

Commercial and government entity program

CAGE number:
3GZY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
BRIAN COPIC
Corporate URL:
http://www.crownshredding.com

Form 5500 Series

Employer Identification Number (EIN):
571207478
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159755 CROWN INFORMATION MANAGEMENT ACTIVE 2022-12-27 2027-12-31 - P.O. BOX 971, WINTER HAVEN, FL, 33882
G19000112465 SECURED SHREDDING SOLUTIONS EXPIRED 2019-10-16 2024-12-31 - P.O. BOX 971, WINTER HAVEN, FL, 33882
G12000071112 CROWN INFORMATION MANAGEMENT, A DIVISION OF CROWN SHREDDING, L.C. ACTIVE 2012-07-17 2027-12-31 - POST OFFICE BOX 971, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2505 Partridge Drive, Winter Haven, FL 33884 -
NAME CHANGE AMENDMENT 2019-03-06 CROWN SHREDDING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 707 Ave K SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2004-03-26 2505 Partridge Drive, Winter Haven, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
Name Change 2019-03-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018923PZ058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5120.00
Base And Exercised Options Value:
5120.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-07
Description:
PAPER SHREDDING AND MEDIA DESTRUCTION
Naics Code:
561110: OFFICE ADMINISTRATIVE SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
N6945022P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6930.00
Base And Exercised Options Value:
6930.00
Base And All Options Value:
6930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-27
Description:
DOCUMENT SHREDDING SERVICES FFP
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
N6134021P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3600.00
Base And Exercised Options Value:
3600.00
Base And All Options Value:
39004.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-10-01
Description:
THE REQUIREMENT IS FOR TURNKEY PAPER SHREDDING SERVICES TO INCLUDE PROVIDING LOCKABLE COLLECTION CONTAINERS, WEEKLY COLLECTION AND ON-SITE SHREDDING OF CONTENTS, AND CERTIFICATION OF DOCUMENT DESCRIPTION.
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING

USAspending Awards / Financial Assistance

Date:
2021-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313500.00
Total Face Value Of Loan:
313500.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$313,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$315,720.62
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $313,500

Motor Carrier Census

DBA Name:
CROWN INFORMATION MANAGEMENT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 294-3801
Add Date:
2003-08-14
Operation Classification:
Private(Property), SERVICES
power Units:
12
Drivers:
12
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State