Search icon

PINEWOOD MEMORIAL CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: PINEWOOD MEMORIAL CEMETERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINEWOOD MEMORIAL CEMETERY, 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: 31 Aug 1970 (55 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 369100
FEI/EIN Number 591367275

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

Address: 31140 OVERSEAS HWY, BIG PINE KEY, FL, 33043
Mail Address: 31140 OVERSEAS HWY, BIG PINE KEY, FL, 33043
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN DONNA Director 14 CYPRESS TERRACE, KEY WEST, FL, 33040
DEAN DONNA Secretary 14 CYPRESS TERRACE, KEY WEST, FL, 33040
DEAN DONNA Treasurer 14 CYPRESS TERRACE, KEY WEST, FL, 33040
DEAN JEFFREY President 418 SIMONTON STREET, KEY WEST, FL, 33040
DEAN JEFFREY Director 418 SIMONTON STREET, KEY WEST, FL, 33040
DEAN JEFFERY W Agent 418 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 DEAN, JEFFERY W -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 418 SIMONTON STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-02-18 31140 OVERSEAS HWY, BIG PINE KEY, FL 33043 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 31140 OVERSEAS HWY, BIG PINE KEY, FL 33043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001037635 TERMINATED 1000000690298 MONROE 2015-08-11 2035-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000635923 TERMINATED 1000000303780 MONROE 2012-09-10 2032-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State