Search icon

EDGLEY CREMATORY, INC.

Company Details

Entity Name: EDGLEY CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P03000000968
FEI/EIN Number 223890171
Address: 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL, 33407
Mail Address: 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGLEY CREMATORY INC 401(K) PLAN 2023 223890171 2024-07-11 EDGLEY CREMATORY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 812220
Sponsor’s telephone number 5616409009
Plan sponsor’s address 4128 WESTROADS DR SUITE 203, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EDGLEY CREMATORY INC 401(K) PLAN 2022 223890171 2023-09-12 EDGLEY CREMATORY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 812220
Sponsor’s telephone number 5616409009
Plan sponsor’s address 4128 WESTROADS DR SUITE 203, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
EDGLEY CREMATORY INC 401(K) PLAN 2021 223890171 2022-07-20 EDGLEY CREMATORY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 812220
Sponsor’s telephone number 5616409009
Plan sponsor’s address 4128 WESTROADS DR SUITE 203, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EDGLEY CREMATORY INC 2014 223890171 2016-11-03 EDGLEY CREMATORY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812220
Plan sponsor’s DBA name EDGLEY CREMATION SERVICES
Plan sponsor’s address 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2016-11-03
Name of individual signing JOHN EDGLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-03
Name of individual signing JOHN EDGLEY
Valid signature Filed with authorized/valid electronic signature
EDGLEY CREMATORY INC 401 K PROFIT SHARING PLAN TRUST 2012 223890171 2013-07-16 EDGLEY CREMATORY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812220
Sponsor’s telephone number 5616409009
Plan sponsor’s address 4128 WESTROADS DR UNIT 203, WEST PALM BEACH, FL, 334071252

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing EDGLEY CREMATORY INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EDGLEY JOHN S Agent 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL, 33407

President

Name Role Address
EDGLEY JOHN S President 4128 WESTROADS DRIVE, JUPITER, FL, 33458

Treasurer

Name Role Address
EDGLEY JOHN S Treasurer 4128 WESTROADS DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061852 EDGLEY CREMATION SERVICES ACTIVE 2021-05-04 2026-12-31 No data 4128 WESTROADS DRIVE, SUITE 203, RIVIERA BEACH, FL, 33407
G14000126818 EDGLEY CREMATION SERVICES EXPIRED 2014-12-17 2019-12-31 No data 4128 WESTROADS DRIVE, SUITE 203, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2015-10-27 EDGLEY, JOHN S No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2009-04-22 4128 WESTROADS DRIVE, SUITE 203, WEST PALM BEACH, FL 33407 No data
CANCEL ADM DISS/REV 2007-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State