Entity Name: | GARDEN OF LOVE PET MEMORIAL PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARDEN OF LOVE PET MEMORIAL PARK, 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: | 01 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | 669417 |
FEI/EIN Number |
592061224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17027 US HIGHWAY 441, MICANOPY, FL, 32667 |
Mail Address: | 9502 SW 50TH RD, GAINESVILLE, FL, 32608, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOLLOUGH LINDA A | President | 5231 SW 91ST DRIVE, GAINESVILLE, FL, 32608 |
MCCOLLOUGH LINDA A | Agent | 9502 SW 50TH RD, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | MCCOLLOUGH, LINDA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 9502 SW 50TH RD, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 17027 US HIGHWAY 441, MICANOPY, FL 32667 | - |
REINSTATEMENT | 2012-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-30 | 17027 US HIGHWAY 441, MICANOPY, FL 32667 | - |
REINSTATEMENT | 1989-05-17 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-12 |
REINSTATEMENT | 2021-04-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State