Entity Name: | NORTHWEST FLORIDA MEMORIAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Jun 1981 (44 years ago) |
Date of dissolution: | 21 Nov 1984 (40 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 21 Nov 1984 (40 years ago) |
Document Number: | F39382 |
FEI/EIN Number | 00-0000000 |
Address: | 829 5TH STREET, BLOUNTSTOWN, FL 32444 |
Mail Address: | 829 5TH STREET, BLOUNTSTOWN, FL 32444 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD, CURTIS | Agent | 1022 CHURCH ST, BLOUNSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
COOK, BROOKS | President | RT 1 BOX 163-A, BLOUNSTOWN, FL 00000 |
Name | Role | Address |
---|---|---|
COOK, BROOKS | Director | RT 1 BOX 163-A, BLOUNSTOWN, FL 00000 |
BOYD, CURTIS C | Director | 1022 CHURCH ST, BLOUNSTOWN, FL 00000 |
Name | Role | Address |
---|---|---|
BOYD, CURTIS C | Vice President | 1022 CHURCH ST, BLOUNSTOWN, FL 00000 |
Name | Role | Address |
---|---|---|
BOYD, CURTIS C | Secretary | 1022 CHURCH ST, BLOUNSTOWN, FL 00000 |
Name | Role | Address |
---|---|---|
BOYD, CURTIS C | Treasurer | 1022 CHURCH ST, BLOUNSTOWN, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 829 5TH STREET, BLOUNTSTOWN, FL 32444 | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 829 5TH STREET, BLOUNTSTOWN, FL 32444 | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1982-03-01 | 1022 CHURCH ST, BLOUNSTOWN, FL, 32424 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State