Search icon

AAA PRO SHRED CORP. - Florida Company Profile

Company Details

Entity Name: AAA PRO SHRED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA PRO SHRED CORP. 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: 27 Jul 2017 (8 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: P17000063550
FEI/EIN Number 82-2318293

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

Address: 8041 ALONZO ROAD, PENSACOLA, FL, 32526, US
Mail Address: 8041 ALONZO ROAD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEYSEN SHANE E President 5522 SUN VALLEY DR, PENSACOLA, FL, 32505
HEEKE ROBERT D Treasurer 8041 ALONZO ROAD, PENSACOLA, FL, 32526
PERRY RICHARD A Secretary 10335 GULF BEACH HWY, UNIT 108, PENSACOLA, FL, 32507
PERRY GINA B Agent 10335 GULF BEACH HWY, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
REINSTATEMENT 2021-02-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-27 PERRY, GINA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 10335 GULF BEACH HWY, 1001, PENSACOLA, FL 32507 -

Documents

Name Date
Voluntary Dissolution 2021-11-23
REINSTATEMENT 2021-02-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State