J. M. STEVENS SHREDDING SERVICES, INC. - Florida Company Profile

Entity Name: | J. M. STEVENS SHREDDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | P96000091310 |
FEI/EIN Number | 593500081 |
Address: | 7812 Reagal Heron Cir, NAPLES, FL, 34101, US |
Mail Address: | po box 7096, NAPLES, FL, 34101, US |
ZIP code: | 34101 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCANLON DONALD | Vice President | 761 CROSSFIELD CIRCLE, NAPLES, FL, 34104 |
SCANLON DONALD | Treasurer | 761 CROSSFIELD CIRCLE, NAPLES, FL, 34104 |
SCANLON DONALD | Director | 761 CROSSFIELD CIRCLE, NAPLES, FL, 34104 |
BOEHM Denise | offi | 7812 Reagal Heron Cir, NAPLES, FL, 34101 |
BOEHM THOMAS | President | 7812 Reagal Heron Cir, NAPLES, FL, 34101 |
BOEHM THOMAS | Agent | 7812 Reagal Heron Cir, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 7812 Reagal Heron Cir, NAPLES, FL 34101 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 7812 Reagal Heron Cir, NAPLES, FL 34101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 7812 Reagal Heron Cir, NAPLES, FL 34101 | - |
AMENDMENT AND NAME CHANGE | 2011-05-09 | J. M. STEVENS SHREDDING SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2011-05-09 | BOEHM, THOMAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-16 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State