Search icon

J. M. STEVENS SHREDDING SERVICES, INC.

Company Details

Entity Name: J. M. STEVENS SHREDDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Nov 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P96000091310
FEI/EIN Number 59-3500081
Address: 7812 Reagal Heron Cir, NAPLES, FL 34101
Mail Address: po box 7096, NAPLES, FL 34101
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOEHM, THOMAS Agent 7812 Reagal Heron Cir, NAPLES, FL 34101

Vice President

Name Role Address
SCANLON, DONALD Vice President 761 CROSSFIELD CIRCLE, NAPLES, FL 34104

Treasurer

Name Role Address
SCANLON, DONALD Treasurer 761 CROSSFIELD CIRCLE, NAPLES, FL 34104

Director

Name Role Address
SCANLON, DONALD Director 761 CROSSFIELD CIRCLE, NAPLES, FL 34104

office manager

Name Role Address
BOEHM, Denise office manager 7812 Reagal Heron Cir, NAPLES, FL 34101

President

Name Role Address
BOEHM, THOMAS President 7812 Reagal Heron Cir, 102 NAPLES, FL 34101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7812 Reagal Heron Cir, NAPLES, FL 34101 No data
CHANGE OF MAILING ADDRESS 2020-01-16 7812 Reagal Heron Cir, NAPLES, FL 34101 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7812 Reagal Heron Cir, NAPLES, FL 34101 No data
AMENDMENT AND NAME CHANGE 2011-05-09 J. M. STEVENS SHREDDING SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2011-05-09 BOEHM, THOMAS No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State