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