Search icon

MYRTLE HILL MEMORIAL PARK INC - Florida Company Profile

Company Details

Entity Name: MYRTLE HILL MEMORIAL PARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRTLE HILL MEMORIAL PARK 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: 22 Aug 1932 (93 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 018150
FEI/EIN Number 590372040

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

Address: C/O WALLACE B. ANDERSON JR. ESQ., 101 E. KENNEDY BLVD. P.O. BOX 2111, TAMPA FLA, 33601
Mail Address: C/O WALLACE B. ANDERSON JR. ESQ., 101 E. KENNEDY BLVD. P.O. BOX 2111, TAMPA FLA, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL, G. BLAINE JR. Director 4002 N. 50TH ST., TAMPA, FL
HOWELL, A CLEWIS Director 4002 N. 50TH ST., TAMPA, FL
HOPKINS, RANDOLPH Director 4002 N. 50TH ST., TAMPA, FL
DIXON, GLORIA D. (ASST.) Secretary 4002 N. 50TH ST., TAMPA, FL
CLEWIS, A.C. Director 4002 N. 50TH ST., TAMPA, FL
ANDERSON, WALLACE B JR, ESQ Agent BARNETT PLAZA, #1240, TAMPA, FL, 33602
HOWELL, G. BLAINE JR. President 4002 N. 50TH ST., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-12 C/O WALLACE B. ANDERSON JR. ESQ., 101 E. KENNEDY BLVD. P.O. BOX 2111, TAMPA FLA 33601 -
CHANGE OF MAILING ADDRESS 1990-03-12 C/O WALLACE B. ANDERSON JR. ESQ., 101 E. KENNEDY BLVD. P.O. BOX 2111, TAMPA FLA 33601 -
REGISTERED AGENT NAME CHANGED 1989-05-09 ANDERSON, WALLACE B JR, ESQ -
REGISTERED AGENT ADDRESS CHANGED 1989-05-09 BARNETT PLAZA, #1240, 101 E KENNEDY BLVD, TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14022891 0420600 1977-08-24 4900 CHELSEA AVE OFF 50TH ST &, Tampa, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1977-09-13

Related Activity

Type Complaint
Activity Nr 320947732

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-09-09
Abatement Due Date 1977-09-12
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State