Search icon

PET CEMETERY AND CREMATION SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PET CEMETERY AND CREMATION SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PET CEMETERY AND CREMATION SERVICES OF FLORIDA, 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 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P08000101448
FEI/EIN Number 263795233

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

Address: 6505 85TH AVE, PINELLAS PARK, FL, 33781, US
Mail Address: 14614 AUBREY AVE, SPRING HILL, FL, 34610, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER HELENA Secretary 14614 AUBREY AVE, SPRING HILL, FL, 34610
FOSTER KEVIN R President 14614 AUBREY AVE, SPRING HILL, FL, 34610
FOSTER HELENA Vice President 14614 AUBREY AVE, SPRING HILL, FL, 34610
FOSTER KEVIN Agent 6505 85TH AVE, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08319900178 PINELLAS PET MEMORIAL GARDENS AND CREMATION SERVICES, INC. EXPIRED 2008-11-14 2013-12-31 - 18706 GRACIE LEE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6505 85TH AVE, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-06-10 FOSTER, KEVIN -
CHANGE OF MAILING ADDRESS 2020-01-29 6505 85TH AVE, PINELLAS PARK, FL 33781 -
AMENDMENT 2019-04-17 - -
AMENDMENT 2019-04-15 - -
AMENDMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 6505 85TH AVE, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-10
Reg. Agent Change 2020-06-10
ANNUAL REPORT 2020-01-29
Amendment 2019-04-17
Amendment 2019-04-15
Amendment 2019-03-11
ANNUAL REPORT 2019-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State