Search icon

SHRED X, INC. - Florida Company Profile

Company Details

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

SHRED X, 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: 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000016409
FEI/EIN Number 593234852

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

Address: 5504 E GIDDENS ST, TAMPA, FL, 33610
Mail Address: 5500 E GIDDENS ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDENER DOUGLAS S Secretary 3936 14 WAY NE, ST PETERSBURG, FL, 33703
GARDNER` DOUGLAS S Agent 3936 14 WAYNE N E, ST PETERBURG, FL, 33703
WARD BARRY J President 4408 W. SEVILLA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-26 5504 E GIDDENS ST, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1999-04-26 GARDNER`, DOUGLAS S -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 3936 14 WAYNE N E, ST PETERBURG, FL 33703 -
REINSTATEMENT 1995-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State