Search icon

SOUTHERN CREMATORY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CREMATORY, 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: 09 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000068340
FEI/EIN Number 593731549

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

Address: 720 HIGHWAY 17 SOUTH, SAN MATEO, FL, 32187
Mail Address: 720 HIGHWAY 17 SOUTH, SAN MATEO, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS MARGARET M President 148 RIVERSHORE DR, SAN MATEO, FL, 32187
WATTS JAMIE D Vice President 500 5TH AVE, WELAKA, FL, 32193
Watts Jamie DVP Agent 720 HIGHWAY 17 SOUTH, SAN MATEO, FL, 32187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032316 FLORIDA CREMATION COUNCIL EXPIRED 2011-03-31 2016-12-31 - 720 HWY. 17, S., SAN MATEO, FL, 32187
G08178700017 BLUE HORIZON CREMATION CENTER EXPIRED 2008-06-26 2013-12-31 - P O BOX 939, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-24 Watts, Jamie D, VP -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 720 HIGHWAY 17 SOUTH, SAN MATEO, FL 32187 -
REINSTATEMENT 2015-08-24 - -
CHANGE OF MAILING ADDRESS 2015-08-24 720 HIGHWAY 17 SOUTH, SAN MATEO, FL 32187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2016-11-07
REINSTATEMENT 2015-08-24
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-13
REINSTATEMENT 2005-03-31
ANNUAL REPORT 2004-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State