Search icon

ROYAL PALM MEMORIAL GARDENS, INC.

Company Details

Entity Name: ROYAL PALM MEMORIAL GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 1986 (38 years ago)
Document Number: J40576
FEI/EIN Number 592741049
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
Address: 5601 GREENWOOD AVE, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156536 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

Form type 424B7
File number 333-145926-19
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-19
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-19
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-19
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-19
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-19
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-19
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-19
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-127
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-127
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-127
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-R1
Filing date 2001-08-14
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

EVAS

Name Role Address
MYERS KENNETH G EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

Secretary

Name Role Address
DERBES LEWIS M Secretary 1333 S CLEARVEIW PKWY, JEFFERSON, LA, 70121

ASAT

Name Role Address
KITCHEN THOMAS M ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

PAS

Name Role Address
PANTER MARK A PAS 5101 NEBRASKA AVE, TAMPA, FL, 33603

Vice President

Name Role Address
CRAWFORD THOMAS J Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

Treasurer

Name Role Address
DERBES LEWIS M Treasurer 1333 S CLEARVEIW PKWY, JEFFERSON, LA, 70121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075337 ROYAL PALM FUNERAL HOME CREMATORY EXPIRED 2010-08-16 2015-12-31 No data 5601 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407
G10000075345 ROYAL PALM FUNERAL HOME EXPIRED 2010-08-16 2015-12-31 No data 5601 GREENWOOD AVE, WEST PALM BEACH, FL, 33407
G10000075352 ROYAL PALM FUNERAL HOME, CEMETERY & CREMATORY EXPIRED 2010-08-16 2015-12-31 No data 5601 GREENWOOD AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
MERGER 2010-12-03 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000120115. MERGER NUMBER 300000109323
NAME CHANGE AMENDMENT 1994-08-02 ROYAL PALM MEMORIAL GARDENS, INC. No data
NAME CHANGE AMENDMENT 1994-04-08 THE SIMPLICITY PLAN, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State