Entity Name: | PHOENIX CREMATION SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000063149 |
FEI/EIN Number | 593655085 |
Address: | 151 S. Us HWY 17-92, Longwood, FL, 32750, US |
Mail Address: | 151 S. Us HWY 17-92, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLICKENSTAFF MICHAEL R | Agent | 2281 E UNION CIR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
BLICKENSTAFF MICHAEL R | President | 2281 E UNION CIRCLE, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Estes Jeremy S | Manager | 151 S. Us HWY 17-92, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 151 S. Us HWY 17-92, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 151 S. Us HWY 17-92, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State