Entity Name: | SUTTON MONUMENTS AND CEMETERY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUTTON MONUMENTS AND CEMETERY SERVICES, 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: | 28 Sep 2006 (19 years ago) |
Document Number: | P06000124354 |
FEI/EIN Number |
205620930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1246 Cardinal Road, WAUCHULA, FL, 33873, US |
Mail Address: | 1246 Cardinal Road, WAUCHULA, FL, 33873, US |
ZIP code: | 33873 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON PATRICIA J | Secretary | P O Box 3437, Haines City, FL, 33845 |
SUTTON PAUL D | Agent | 1246 Cardinal Road, WAUCHULA, FL, 33873 |
SUTTON PAUL D | President | P O Box 3437, Haines City, FL, 33845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1246 Cardinal Road, WAUCHULA, FL 33873 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1246 Cardinal Road, WAUCHULA, FL 33873 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1246 Cardinal Road, WAUCHULA, FL 33873 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | SUTTON, PAUL D JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State