Search icon

CEMETERY MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEMETERY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1982 (44 years ago)
Document Number: F66417
FEI/EIN Number 592200905
Address: 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, US
Mail Address: 1929 ALLEN PARKWAY, TAX DEPT, HOUSTON, TX, 77019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMA YULIA I Assistant 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
- Agent -
KLEBAN DANIEL I President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
LACOUR ANGELA M Vice President 1333 S CLEARVIEW PARKWAY, NEW ORLEANS, LA, 70121
BATEMAN MARIA E Vice President 1333 S CLEARVIEW PARKWAY, NEW ORLEANS, LA, 77019
TRIESCH MICHAEL G Treasurer 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
GIBBS BRENDA K Asst 1333 S. CLEARVIEW PARKWAY, NEW ORLEANS, LA, 70121

Central Index Key

CIK number:
0001156451
Phone:
5048375880

Latest Filings

Form type:
424B3
File number:
333-174856-104
Filing date:
2011-06-16
File:
Form type:
S-4
File number:
333-174856-104
Filing date:
2011-06-10
File:
Form type:
424B7
File number:
333-145926-86
Filing date:
2008-06-12
File:
Form type:
424B7
File number:
333-145926-86
Filing date:
2008-04-21
File:
Form type:
424B7
File number:
333-145926-86
Filing date:
2008-03-20
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091819 TAMPA CARE CENTER ACTIVE 2023-08-07 2028-12-31 - 5101 N NEBRASKA AVE, TAMPA, FL, 33603
G10000075321 BALDWIN-FAIRCHILD CREMATORY EXPIRED 2010-08-16 2015-12-31 - 301 NE IVANHOE BLVD, ORLANDO, FL, 32804
G10000075328 BAY AREA CREMATORY EXPIRED 2010-08-16 2015-12-31 - 5862 ULMERTON ROAD, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -
REGISTERED AGENT NAME CHANGED 2014-07-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-04-09 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-20
Type:
Complaint
Address:
3344 SOUTHWEST 8TH STREET, MIAMI, FL, 33135
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-02-20
Type:
Complaint
Address:
3344 SOUTHWEST 8TH STREET, MIAMI, FL, 33135
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State