Search icon

M & B SHREDDED PAPER & CONVERTERS, INC. - Florida Company Profile

Company Details

Entity Name: M & B SHREDDED PAPER & CONVERTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & B SHREDDED PAPER & CONVERTERS, 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: 27 Feb 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000016192
FEI/EIN Number 593297898

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

Address: 10755 49TH STREET N., CLEARWATER, FL, 33762
Mail Address: 10755 49TH STREET N., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAESE JILL E Director 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
GRAESE JILL E President 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
ADAMS ANDREW J Director 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
ADAMS ANDREW J Vice President 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
GRAESE LARRY A Director 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
GRAESE LARRY A Secretary 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
GRAESE LARRY A Treasurer 10755 49TH ST. NORTH, CLEARWATER, FL, 33762
ADAMS ANDREW J Agent 10755 49TH ST. NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 ADAMS, ANDREW J -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 10755 49TH ST. NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-05 10755 49TH STREET N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-06-05 10755 49TH STREET N., CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State