Search icon

ABBEY-PARKLAWN MEMORY GARDENS FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: ABBEY-PARKLAWN MEMORY GARDENS FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBEY-PARKLAWN MEMORY GARDENS FUNERAL HOME, 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: 07 Oct 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H80269
FEI/EIN Number 593011596

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

Address: 1203 VENITIA DRIVE, SPRING HILL, FL, 34608, US
Mail Address: 1203 VENITIA DRIVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MARILYN J President 458 VILLAGE DRIVE, TARPON SPRINGS, FL, 34689
WALSH MICHAEL P Secretary 458 VILLAGE DRIVE, TARPON SPRINGS, FL, 34689
WALSH MICHAEL P Treasurer 458 VILLAGE DRIVE, TARPON SPRINGS, FL, 34689
STEPHENS JAMES T RECE 1203 VENITIA DRIVE, SPRING HILL, FL, 34608
STEPHENS JAMES T Agent 1203 VENITIA DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 1203 VENITIA DRIVE, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 1203 VENITIA DRIVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2005-09-07 1203 VENITIA DRIVE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2005-09-07 STEPHENS, JAMES T -
REINSTATEMENT 1992-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1987-01-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-05
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State