Entity Name: | SHRED 954, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2016 (9 years ago) |
Document Number: | P16000014756 |
FEI/EIN Number | 81-1483032 |
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 |
Name | Role | Address |
---|---|---|
YARBOROUGH THOMAS | Agent | 2642 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
YARBOROUGH THOMAS | President | 2873 NE 30th Street, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-15 | YARBOROUGH, THOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 2642 E. OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33306 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 2642 E Oakland Park Blvd, FORT LAUDERDALE, FL 33306 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State