Search icon

AMERICAN PETS CREMATORY, INC. - Florida Company Profile

Company Details

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

AMERICAN PETS 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: 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: 29 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P08000010350
FEI/EIN Number 261845114

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

Address: 13554 SW 184 TER, MIAMI, FL, 33177, US
Mail Address: 13554 SW 184 TER, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL PATRICIA Vice President 13554 SW 184 TER, MIAMI, FL, 33177
CARBAJAL DIOMEDES P President 13554 SW 184 TER, MIAMI, FL, 33177
CARBAJAL DIOMEDES Agent 13554 SW 184 TER, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13554 SW 184 TER, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-04-28 13554 SW 184 TER, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13554 SW 184 TER, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2021-04-23 CARBAJAL, DIOMEDES -
REINSTATEMENT 2017-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-03-21
Amendment 2015-07-21
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State