Search icon

MEMORIAL PARK CEMETERY, INC.

Company Details

Entity Name: MEMORIAL PARK CEMETERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1989 (35 years ago)
Date of dissolution: 03 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L29432
FEI/EIN Number 59-2977889
Mail Address: ATTN : TREASURY DEPT-BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121
Address: 4900 54TH AVE N, SAINT PETERSBURG, FL 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156528 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 333-145926-26
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-26
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-26
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-26
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-26
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-26
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-26
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-26
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-134
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-134
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-134
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-R4
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 GJR EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121

Vice President

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

PAS

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

ASAT

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

Secretary

Name Role Address
DERBES, LEWIS JJR Secretary 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121

Treasurer

Name Role Address
DERBES, LEWIS JJR Treasurer 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082297 MEMORIAL PARK FUNERAL HOME, CEMETERY & CREMATORY EXPIRED 2010-09-08 2015-12-31 No data C/O BLOUNT & CURRY ADMIN & TRAINING CTR, 5101 N. NEBRASKA AVENUE, TAMPA, FL, 33603
G09000106524 CHAPEL HILL MEMORIAL PARK EXPIRED 2009-05-12 2014-12-31 No data 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G09000106520 MEMORIAL PARK FUNERAL HOME AND CEMETERY EXPIRED 2009-05-12 2014-12-31 No data 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

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
CHANGE OF MAILING ADDRESS 2009-04-07 4900 54TH AVE N, SAINT PETERSBURG, FL 33709 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 4900 54TH AVE N, SAINT PETERSBURG, FL 33709 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State