Entity Name: | ROCKY BAYOU CEMETERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Jun 1976 (49 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 736049 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 NICEVILLE AVE., NICEVILLE, FL, 32578 |
Mail Address: | 208 NICEVILLE AVE., NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE, WATSON H. | President | 208 NICEVILLE AVE., NICEVILLE FL |
HODGE, WATSON H. | Director | 208 NICEVILLE AVE., NICEVILLE FL |
MARLER, JOSEPH C. | Director | 797 E. MAIN ST., NICEVILLE FL |
MARSHALL, HUGH | Secretary | 316 NICEVILLE AVE., NICEVILLE FL |
MARSHALL, HUGH | Director | 316 NICEVILLE AVE., NICEVILLE FL |
ANCHORS, CECIL L. | President | DEERMONT DR, CRESTVIEW, FL |
ANCHORS, CECIL L. | Director | DEERMONT DR, CRESTVIEW, FL |
ANCHORS, CECIL L. P/D | Agent | DEERMONT DRIVE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-05-13 | ANCHORS, CECIL L. P/D | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-05-13 | DEERMONT DRIVE, P.O. DRAWER #937, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-27 | 208 NICEVILLE AVE., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 1986-03-27 | 208 NICEVILLE AVE., NICEVILLE, FL 32578 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State