Search icon

HIGHLANDS CREMATORY, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLANDS CREMATORY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 1979 (46 years ago)
Document Number: 630830
FEI/EIN Number 591961482

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

Address: 111 E. CIRCLE ST., AVON PARK, FL, 33825, US
Mail Address: PO BOX 193, SEBRING, FL, 33871-0193, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHRIS T President 111 E. CIRCLE ST., AVON PARK, FL, 33825
NELSON BRENDA J Vice President 111 E. CIRCLE ST., AVON PARK, FL, 33825
NELSON CRAIG M Secretary 111 E. CIRCLE ST., AVON PARK, FL, 33825
NELSON CRAIG M Treasurer 111 E. CIRCLE ST., AVON PARK, FL, 33825
NELSON CHRIS T Agent 111 E. CIRCLE ST., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-05 111 E. CIRCLE ST., AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 111 E. CIRCLE ST., AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2012-02-21 NELSON, CHRIS T -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 111 E. CIRCLE ST., AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State