Search icon

PINECREST FUNERAL CHAPEL, INC.

Company Details

Entity Name: PINECREST FUNERAL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1983 (42 years ago)
Date of dissolution: 26 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: G50768
FEI/EIN Number 59-2323773
Address: 15010 CORTEZ BLVD, BROOKSVILLE, FL 34613
Mail Address: 15010 CORTEZ BLVD, BROOKSVILLE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAUL, DOUGLAS A Agent 15010 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613

President

Name Role Address
MCCAUL, DOUGLAS A President 15004 MIDDLE FAIRWAY DRIVE, BROOKSVILLE, FL 34609

Vice President

Name Role Address
MONROE, THOMAS R Vice President 7090 S FLORIDA AVENUE, FLORAL CITY, FL 34436

Secretary

Name Role Address
SHEBOSKY, MAE ANN Secretary 3258 ENDSLEY ROAD, BROOKSVILLE, FL 34604

Treasurer

Name Role Address
SHEBOSKY, MAE ANN Treasurer 3258 ENDSLEY ROAD, BROOKSVILLE, FL 34604

Director

Name Role Address
HYER, RICHARD Director 15805 OAKCREST CIRCLE, BROOKSVILLE, FL 34604
HYER, LINDA Director 15805 OAKCREST CIRCLE, BROOKSVILLE, FL 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-12 MCCAUL, DOUGLAS A No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 15010 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-22 15010 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 1988-02-22 15010 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State