Search icon

ALPHA & OMEGA CREMATION SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA & OMEGA CREMATION SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA & OMEGA CREMATION SOCIETY, 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: 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: 08 Aug 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H16223
FEI/EIN Number 592436709

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

Address: 425-A WEST DANIA BEACH BLVD., DANIA, FL, 33004
Mail Address: 3833 DARSTON STREET, PALM HARBOR, FL, 34685, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON MARILYN A President 3829 DARSTON ST, PALM HARBOR, FL, 34685
NIXON MARILYN A Director 3829 DARSTON ST, PALM HARBOR, FL, 34685
INMAN ROBERT J Secretary 4428 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685
INMAN ROBERT J Treasurer 4428 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685
INMAN ROBERT J Director 4428 WORTHINGTON CIRCLE, PALM HARBOR, FL, 34685
NIXON MARILYN A Agent 3829 DARSTON ST, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-04-01 425-A WEST DANIA BEACH BLVD., DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 3829 DARSTON ST, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 1999-04-01 NIXON, MARILYN A -

Documents

Name Date
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-06-09
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State