Search icon

SOUTHEAST SECURE SHREDDING, INC. - Florida Company Profile

Company Details

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

SOUTHEAST SECURE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
Mail Address: 3910 U.S. HIGHWAY 1, VERO BEACH, FL, 32960
ZIP code: 32960
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987887110 2020-04-12 0455 PPP 3910 US HIGHWAY 1, VERO BEACH, FL, 32960-1551
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-1551
Project Congressional District FL-08
Number of Employees 6
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63535.5
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State