Search icon

OSCEOLA MEMORY GARDENS, INC.

Company Details

Entity Name: OSCEOLA MEMORY GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1958 (67 years ago)
Document Number: 213283
FEI/EIN Number 590837763
Address: 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744, US
Mail Address: 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
ROBERTS, TERRY LEE Secretary 2665 HILLIARD CT, KISSIMMEE, FL

Vice President

Name Role Address
RUSSELL MICHAEL K Vice President 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744

President

Name Role Address
RUSSELL, ROBERT D. President 1717 OLD BOGGY CREEK RD., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106666 OSCEOLA MEMORY GARDENS CEMETERY FUNERAL HOME EXPIRED 2010-11-22 2015-12-31 No data 171 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000000087. CONVERSION NUMBER 100000198821
REINSTATEMENT 2013-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CORPORATE MERGER 1997-09-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014415

Court Cases

Title Case Number Docket Date Status
CHRIS GRANIER GEARITY VS MARIA THERESA GRANIER STUART, SUSAN MARIE GRANIER LESKANIC, STAN JOSEPH GRANIER, OSCEOLA MEMORY GARDENS, INC., OSCEOLA MEMORY GARDENS II, INC., AND ERVIN LOUIS GRANIER, III 5D2020-1593 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-565

Parties

Name Chris Garnier Gearity
Role Appellant
Status Active
Representations John W. Zielinski
Name Ervin Louis Granier, III
Role Appellee
Status Active
Name Susan Marie Granier Leskanic
Role Appellee
Status Active
Name OSCEOLA MEMORY GARDENS, INC.
Role Appellee
Status Active
Name Maria Theresa Granier Stuart
Role Appellee
Status Active
Representations Meredith Pitts Smith, Jeffery R. Ray
Name OSCEOLA MEMORY GARDENS II, INC.
Role Appellee
Status Active
Name Stan Joseph Granier
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John W. Zielinski 0527661
On Behalf Of Chris Garnier Gearity
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT ATTY FEES DENIED; MOT FOR COSTS STRICKEN; MOT SANCTIONS DENIED
Docket Date 2021-07-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Chris Garnier Gearity
Docket Date 2021-05-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2021-04-30
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/9 ORDER
On Behalf Of Chris Garnier Gearity
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Chris Garnier Gearity
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/26
On Behalf Of Chris Garnier Gearity
Docket Date 2021-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/12
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2020-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOT DENIED AS TO FEES AND STRICKEN AS TO COSTS PER 7/9 ORDER
On Behalf Of Chris Garnier Gearity
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Chris Garnier Gearity
Docket Date 2020-12-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Chris Garnier Gearity
Docket Date 2020-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/14
On Behalf Of Chris Garnier Gearity
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3862 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/16
On Behalf Of Chris Garnier Gearity
Docket Date 2020-08-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2020-08-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of Chris Garnier Gearity
Docket Date 2020-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/23/20 ORDER
On Behalf Of Chris Garnier Gearity
Docket Date 2020-08-04
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 8/5
Docket Date 2020-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Meredith Pitts Smith 0721689
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2020-07-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/17/20
On Behalf Of Chris Garnier Gearity
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Maria Theresa Granier Stuart
Docket Date 2020-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Chris Garnier Gearity
STAN JOSEPH GRANIER VS CHRIS GRANIER GEARITY, MARIA TERESA GRANIER STUART, SUSAN MARIE GRANIER LESKANIC, OSCEOLA MEMORY GARDENS, INC., OSCEOLA MEMORY GARDENS II, INC., ERVIN LOUIS GRANIER, III 5D2016-3181 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000565-ON

Parties

Name Stan Joseph Granier
Role Appellant
Status Active
Representations Jeffery R. Ray
Name ERVIN LOUIS GRANIER, III
Role Appellee
Status Active
Name OSCEOLA MEMORY GARDENS, INC.
Role Appellee
Status Active
Name MARIA TERESA GRANIER STUART
Role Appellee
Status Active
Name SUSAN MARIE GRANIER LESKANIC
Role Appellee
Status Active
Name CHRIS GRANIER GEARITY
Role Appellee
Status Active
Representations John W. Zielinski, Jerry R. Linscott, ANDREW C. HILL
Name OSCEOLA MEMORY GARDENS II, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-09-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stan Joseph Granier
Docket Date 2017-04-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 4/30
On Behalf Of Stan Joseph Granier
Docket Date 2017-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stan Joseph Granier
Docket Date 2017-03-01
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 1/20 ORDER TO MOTION TO ABATE
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2017-01-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-01-19
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Stan Joseph Granier
Docket Date 2017-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,784 PGS.) EVIDENCE
On Behalf Of Clerk Osceola
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR INIT BRF TO 1/21
On Behalf Of Stan Joseph Granier
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ W/DRWN PER 9/5 ORDER
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of Stan Joseph Granier
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2016-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2016-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN W. ZIELINSKI 0527661
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRIS GRANIER GEARITY
Docket Date 2016-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JEFFERY RYAN RAY 0099622
On Behalf Of Stan Joseph Granier
Docket Date 2016-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/16
On Behalf Of Stan Joseph Granier
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State