Search icon

RESTLAWN MEMORIAL CEMETERY, INC. - Florida Company Profile

Company Details

Entity Name: RESTLAWN MEMORIAL CEMETERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTLAWN MEMORIAL CEMETERY, 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: 09 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: F18749
FEI/EIN Number 222343914

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

Address: 3201 NE 183rd St., Aventura, FL, 33160, US
Mail Address: 3201 NE 183rd St., Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenzer Barry President 3201 NE 183RD ST. APT.2105, AVENTURA, FL, 33160
James Barbara S Secretary 2220 Bell Street, Ashland City, TN, 37015
VINCENT E. SCHINDELER, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3201 NE 183rd St., Apt. 2105, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2000 Glades Road, Suite 312, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-04-08 3201 NE 183rd St., Apt. 2105, Aventura, FL 33160 -
REINSTATEMENT 2011-04-20 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 VINCENT E. SCHINDELER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435033 TERMINATED 1000000473502 DUVAL 2013-02-06 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000008402 TERMINATED 1000000245172 DUVAL 2011-12-27 2032-01-04 $ 1,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000083559 TERMINATED 1000000060445 14187 1907 2007-09-17 2029-01-22 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000322866 TERMINATED 1000000060445 14187 1907 2007-09-17 2029-01-28 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State