Search icon

SOUTHEAST SECURE SHREDDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST SECURE SHREDDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2007 (18 years ago)
Document Number: P07000095716
FEI/EIN Number 260859252
Address: 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
Mail Address: 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY ROBERT J President 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
LINDSEY ROBERT J Director 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
Peirce James L Vice President 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
Lindsey Robert JJr. Agent 3910 US Highway 1, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118288 SOUTHEAST SECURE SCANNING EXPIRED 2017-10-26 2022-12-31 - 3910 US HWY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 Lindsey, Robert J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3910 US Highway 1, VERO BEACH, FL 32960 -
AMENDMENT 2007-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000048917 TERMINATED 1000000568777 INDIAN RIV 2014-01-03 2024-01-09 $ 1,997.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000909500 TERMINATED 1000000413671 INDIAN RIV 2012-11-21 2022-11-28 $ 484.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
63000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,535.5
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $63,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State