Search icon

SHRED 954, INC. - Florida Company Profile

Company Details

Entity Name: SHRED 954, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHRED 954, 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: 15 Feb 2016 (9 years ago)
Document Number: P16000014756
FEI/EIN Number 81-1483032

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

Address: 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBOROUGH THOMAS President 2873 NE 30th Street, FORT LAUDERDALE, FL, 33306
YARBOROUGH THOMAS Agent 2642 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 YARBOROUGH, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2642 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2017-02-20 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
Domestic Profit 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1288518505 2021-02-18 0455 PPS 2642 E Oakland Park Blvd, Fort Lauderdale, FL, 33306-1603
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2209
Loan Approval Amount (current) 2209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1603
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2256.87
Forgiveness Paid Date 2023-04-24
4386048002 2020-06-25 0455 PPP 2642 East Oakland Park Boulevard, Fort Lauderdale, FL, 33309
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2320
Loan Approval Amount (current) 2320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2355.34
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State