Search icon

GRAMKOW FUNERAL HOME & CREMATORY, INC. - Florida Company Profile

Company Details

Entity Name: GRAMKOW FUNERAL HOME & CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAMKOW FUNERAL HOME & 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: 28 Apr 2009 (16 years ago)
Document Number: P09000037912
FEI/EIN Number 264763235

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

Address: 500 EAST AIRPORT BLVD, SANFORD, FL, 32773
Mail Address: PO Box 1531, Windermere, FL, 34786, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLISON GREGORY L President PO Box 1531, Windermere, FL, 34786
COLLISON DAYNA Secretary PO Box 1531, Windermere, FL, 34786
COLLISON GREGORY L Agent 2213 Whaler Way, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040786 COLLISON-GRAMKOW FUNERAL HOME & CREMATORY ACTIVE 2020-04-13 2025-12-31 - PO BOX 1531, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2213 Whaler Way, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-04-30 500 EAST AIRPORT BLVD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2014-04-30 COLLISON, GREGORY L -

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
AMENDED ANNUAL REPORT 2016-11-07
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State