Search icon

WOODLAWN MEMORY GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAWN MEMORY GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLAWN MEMORY GARDENS, 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: 09 Jun 1948 (77 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: 018300
FEI/EIN Number 590586203

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

Address: 101 58TH ST S, SAINT PETERSBURG, FL, 33707, US
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERAON, LA, 70121, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
MERGER 2010-10-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000113658. MERGER NUMBER 900000108619
CHANGE OF MAILING ADDRESS 2009-04-08 101 58TH ST S, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 101 58TH ST S, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1999-05-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 1987-07-07 - -
AMENDMENT 1984-07-18 - -
NAME CHANGE AMENDMENT 1967-07-25 WOODLAWN MEMORY GARDENS, INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-08
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14002760 0420600 1976-03-05 101-58TH STREET SOUTH, St Petersburg, FL, 33707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-05
Case Closed 1976-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E05 I
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 040003
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State