Search icon

GARDEN OF MEMORIES, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN OF MEMORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN OF MEMORIES, 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: 14 Oct 1937 (88 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: 018214
FEI/EIN Number 590259432

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

Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121, US
Address: 4207 E LAKE AVE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PANTER MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL, 33603
MYERS KENNETH G EVAS 133 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
CRAWFORD THOMAS J Vice President 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
KITCHEN THOMAS ASAT 1333 CLEARVIEW PARKWAY, JEFFERSON, FL, 70121
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
DERBES LEWIS A Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
DERBES LEWIS A Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082285 BLOUNT & CURRY FUNERAL HOMES, CREMATORIES & CEMETERY EXPIRED 2010-09-08 2015-12-31 - 5101 N. NEBRASKA AVENUE, TAMPA, FL, 33603--234
G10000082289 BOZA & ROEL FUNERAL HOME, CEMETERIES & CREMATORIES EXPIRED 2010-09-08 2015-12-31 - C/O BLOUNT & CURRY ADMIN. & TRAINING CTR, 5101 N. NEBRASKA AVENUE, TAMPA, FL, 33603
G10000082290 GARDEN OF MEMORIES FUNERAL HOME, CEMETERIES & CREMATORIES EXPIRED 2010-09-08 2015-12-31 - C/O BLOUNT & CURRY ADMIN. & TRAINING CTR, 5101 N. NEBRASKA AVENUE, TAMPA, FL, 33603
G10000075354 WIEGAND BROTHERS CREMATORY AKA SUN COAST CREMATORY EXPIRED 2010-08-16 2015-12-31 - 7454 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
G10000010598 BLOUNT & CURRY, TERRACE OAKS FUNERAL HOME AND CREMATORY EXPIRED 2010-02-02 2015-12-31 - 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G10000005762 TERRACE OAKS FUNERAL HOME AND CREMATORY EXPIRED 2010-01-19 2015-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G09000108597 BLOUNT & CURRY FUNERAL HOME - MACDILL CHAPEL EXPIRED 2009-05-12 2014-12-31 - 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G09000106514 BLOUNT & CURRY FUNERAL HOME - CARROLLWOOD CHAPEL EXPIRED 2009-05-12 2014-12-31 - 994 E. ALTAMONTE DR., ALTAMONTE SPRINGS, FL, 32701
G09000102634 MYRTLE HILL MEMORIAL PARK EXPIRED 2009-04-30 2014-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G09000102638 BOZA & ROEL FUNERAL HOME EXPIRED 2009-04-30 2014-12-31 - 994 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CONVERSION 2010-10-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000120115. CONVERSION NUMBER 500000108985
CHANGE OF MAILING ADDRESS 2009-04-07 4207 E LAKE AVE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 4207 E LAKE AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1999-05-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State