Search icon

TRANSAM DOCUMENT SHREDDING TWO INC - Florida Company Profile

Company Details

Entity Name: TRANSAM DOCUMENT SHREDDING TWO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSAM DOCUMENT SHREDDING TWO 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000012726
FEI/EIN Number 208324586

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

Address: 4563 MARIOTTI COURT, #101, SARASOTA, FL, 34233
Mail Address: 4563 MARIOTTI COURT, #101, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MICHAEL C President 4563 MARIOTTI COURT, #101, SARASOTA, FL, 34233
MARTIN PAULA K Vice President 4563 MARIOTI COURT, #101, SARASOTA, FL, 34233
MARTIN MICHAEL C Agent 4563 MARIOTTI COURT, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08079900265 SARASOTA DOCUMENT SHREDDING TWO EXPIRED 2008-03-19 2013-12-31 - 4563 MARIOTTI COURT # 101, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-04-21 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-01-29
Off/Dir Resignation 2010-01-19
ANNUAL REPORT 2009-02-18
Amendment 2008-04-21
ANNUAL REPORT 2008-03-13
Domestic Profit 2007-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State