Search icon

FLORIDA HILLS MEMORIAL GARDENS, INC.

Company Details

Entity Name: FLORIDA HILLS MEMORIAL GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1973 (52 years ago)
Document Number: 430736
FEI/EIN Number 591472326
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121, US
Address: 14354 SPRING HILL DR., SPRINGHILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156486 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

Form type 424B7
File number 333-145926-60
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-60
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-60
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-60
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-60
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-60
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-60
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-60
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-169
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-169
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-169
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-S6
Filing date 2001-08-14
File View File

Agent

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

PAS

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

EVAS

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

ASAT

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

Secretary

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

Treasurer

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

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
REINSTATEMENT 1991-08-28 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State