Search icon

HIGHLAND MEMORY GARDENS, INC.

Company Details

Entity Name: HIGHLAND MEMORY GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1970 (54 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: 374307
FEI/EIN Number 59-1311244
Address: 3329 E SEMORAN BLVD, APOPKA, FL 32703
Mail Address: ATTN : TREASURY DEPT, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
DERBES, LEWIS JJR Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121

Treasurer

Name Role Address
DERBES, LEWIS JJR Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121

Vice President

Name Role Address
HYMEL, MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA 70121
CRAWFORD, THOMAS J Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121

EVAS

Name Role Address
MYERS, KENNETH GJR EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121

ASAT

Name Role Address
KITCHEN, THOMAS M ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA 70121

PAS

Name Role Address
PANTER, MARK A PAS 5101 NEBRASKA AVENUE, TAMPA, FL 33603

Events

Event Type Filed Date Value Description
MERGER 2010-10-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000113658. MERGER NUMBER 900000108619
CHANGE OF MAILING ADDRESS 2009-04-07 3329 E SEMORAN BLVD, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 3329 E SEMORAN BLVD, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1977-10-14 HIGHLAND MEMORY GARDENS, INC. No data

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: 06 Feb 2025

Sources: Florida Department of State