Entity Name: | MARCEL'S CREMATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCEL'S CREMATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 2003 (22 years ago) |
Document Number: | P03000088740 |
FEI/EIN Number |
200259528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 N.W. 139 STREET, #18, OPA LOCKA, FL, 33054 |
Mail Address: | 3931 N.W. 168 STREET, OPA LOCKA, FL, 33055 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLOUD DIANNE L | Director | 3931 N.W. 168 STREET, OPA LOCKA, FL, 33055 |
MCCLOUD DIANNE L | Agent | 3931 N.W. 168 STREET, OPA-LOCKA, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-27 | MCCLOUD, DIANNE LAUGHLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-05 | 3931 N.W. 168 STREET, OPA-LOCKA, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 2111 N.W. 139 STREET, #18, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 2111 N.W. 139 STREET, #18, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State