Search icon

THE NEPTUNE SOCIETY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE NEPTUNE SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEPTUNE SOCIETY OF FLORIDA, 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: 11 Mar 1976 (49 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 498688
FEI/EIN Number 591677628

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

Address: 5511 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Mail Address: 5511 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB, EMANUEL President 930 W ALAMEDA AVE, BURBANK, CA
WEINTRAUB, EMANUEL Treasurer 930 W ALAMEDA AVE, BURBANK, CA
WEINTRAUB, EMANUEL Director 930 W ALAMEDA AVE, BURBANK, CA
BELL-WEINTRAUB, JACQUELI Secretary 930 W. ALAMEDA AVENUE, BURBANK, CA
BELL-WEINTRAUB, JACQUELI Director 930 W. ALAMEDA AVENUE, BURBANK, CA
STARK, LINDA Vice President 80 MAIN STREET, W ORANGE, NJ
STARK, LINDA Director 80 MAIN STREET, W ORANGE, NJ
ANDERSON, DAVID W. Agent 2181 INDIAN ROCKS ROAD, LARGO, 34644

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-30 5511 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1992-03-30 5511 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 2181 INDIAN ROCKS ROAD, LARGO 34644 -
REINSTATEMENT 1985-08-07 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State