Search icon

RG MEMORIAL CHAPELS, INC. - Florida Company Profile

Company Details

Entity Name: RG MEMORIAL CHAPELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RG MEMORIAL CHAPELS, 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: 20 Nov 1979 (45 years ago)
Date of dissolution: 23 Jun 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: 645933
FEI/EIN Number 363061242

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

Address: 311 ELM STREET, SUITE 1000, CINCINNATI, OH, 45202, US
Mail Address: PO BOX 130548, 9TH FLOOR, HOUSTON, TX, 77219-0548, XX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGINO NOBLE President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
LONGINO NOBLE Director 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
BRIGGS CURTIS G Vice President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
MYRTLE JONES L Treasurer 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
KEY JANET S Secretary 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006468 MOUNT NEBO/MIAMI MEMORIAL GARDENS EXPIRED 2010-01-21 2015-12-31 - ATTN: LEGAL DEPARTMENT P.O.BOX 130548, HOUSTON, TX, 77219-0548
G10000006467 MOUNT NEBO/KENDALL MEMORIAL GARDENS EXPIRED 2010-01-21 2015-12-31 - ATTN: LEGAL DEPARTMENT P.O.BOX 130548, HOUSTON, TX, 77019
G10000006470 RIVERSIDE GORDON MEMORIAL CHAPELS AT MOUNT NEBO KENDALL EXPIRED 2010-01-21 2015-12-31 - ATTN: LEGAL DEPARTMENT P.O. BOX 130548, HOUSTON, TX, 77219-0548

Events

Event Type Filed Date Value Description
MERGER 2010-06-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 207982. MERGER NUMBER 500000105865
CHANGE OF MAILING ADDRESS 2008-05-06 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 -
NAME CHANGE AMENDMENT 2007-08-24 RG MEMORIAL CHAPELS, INC. -
NAME CHANGE AMENDMENT 2007-01-10 LEVITT WEINSTEIN MEMORIAL CHAPELS, INC. -
NAME CHANGE AMENDMENT 2006-09-11 LEVITT WEINSTEIN MEMORIAL GARDENS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 2003-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER NAME CHANGE 2002-01-03 LEVITT WEINSTEIN MEMORIAL CHAPELS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2002-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 700000040267

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-06
Name Change 2007-08-24
ANNUAL REPORT 2007-05-04
Name Change 2007-01-10
Name Change 2006-09-08
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State