Entity Name: | STAR OF DAVID MEMORIAL GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR OF DAVID MEMORIAL GARDENS, 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: | 06 Sep 1988 (37 years ago) |
Date of dissolution: | 03 Jan 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jan 2002 (23 years ago) |
Document Number: | M97341 |
FEI/EIN Number |
363602039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 ELM ST, STE 1000, CINCINNATI, OH, 45202, US |
Mail Address: | 2225 SHEPPARD AV E, ATRIA NORTH III 11 FLOOR, TORONTO ONTARIO, CD, m2-j5b5 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNDMAN PETER S | Assistant Vice President | 4126 NORLAND AV, BURNABY, BC, v5-g38 |
HARDIMAN JOSEPH T | STV | 311 ELM ST, CINCINNATI, OH, 45202 |
HAWES DWIGHT K | Vice President | 4126 NORLAND AVE., BURNBAY, BC, v5-g38 |
WEINSTEIN ROBERT S | Vice President | 24100 N HIGHWAY 45, VERNON HILLS, IL, 60061 |
C T CORPORATION SYSTEM | Agent | - |
WEEDON MICHAEL G | Director | 4126 NORLAND AV, BURNABY, BC, v5-g38 |
WEINSTEIN, ROBERT A. | President | 335 W. DUNDEE RD., #202, BUFFALO GROVE, IL, 600893545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-01-03 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M89212. MERGER NUMBER 100000040261 |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-12 | 311 ELM ST, STE 1000, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2001-03-12 | 311 ELM ST, STE 1000, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 1995-11-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Merger Sheet | 2002-01-03 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-04-25 |
ANNUAL REPORT | 1999-04-27 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State