Search icon

COLLISON HOLDING COMPANY-SANFORD

Company Details

Entity Name: COLLISON HOLDING COMPANY-SANFORD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2009 (16 years ago)
Document Number: P05000002291
FEI/EIN Number 202190326
Address: 500 E. AIRPORT BLVD., SANFORD, FL, 32773
Mail Address: P.O. BOX 1531, WINDERMERE, FL, 34786
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLLISON GREGORY L Agent 2213 WHALER WAY, WINDERMERE, FL, 34786

President

Name Role Address
COLLISON GREGORY L President PO Box 1531, WINDERMERE, FL, 34786

Secretary

Name Role Address
Collison Dayna L Secretary 2213 Whaler Way, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028481 COLLISON-GRAMKOW FUNERAL HOME & CREMATORY ACTIVE 2020-03-04 2025-12-31 No data PO BOX 1531, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 COLLISON, GREGORY L No data
NAME CHANGE AMENDMENT 2009-04-28 COLLISON HOLDING COMPANY-SANFORD No data
NAME CHANGE AMENDMENT 2009-03-23 GRAMKOW FUNERAL HOME & CREMATORY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 500 E. AIRPORT BLVD., SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2007-04-24 500 E. AIRPORT BLVD., SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2213 WHALER WAY, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State