Search icon

GENDRON FUNERAL & CREMATION SERVICES INC.

Company Details

Entity Name: GENDRON FUNERAL & CREMATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2011 (13 years ago)
Document Number: P09000056943
FEI/EIN Number 270472290
Address: 2325 E Mall Drive, FORT MYERS, FL, 33901, US
Mail Address: 2325 E Mall Drive, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GENDRON MICHAEL P Agent 2325 E Mall Drive, FORT MYERS, FL, 33901

President

Name Role Address
GENDRON MICHAEL P President 2325 E Mall Drive, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131168 HOPE MEMORIAL CREMATORY EXPIRED 2016-12-07 2021-12-31 No data 2325 E MALL DRIVE, FORT MYERS, FL, 33901
G10000101849 HOPE MEMORIAL CREMATORY EXPIRED 2010-11-05 2015-12-31 No data 135 N. LIME AVENUE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 2325 E Mall Drive, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2014-01-31 2325 E Mall Drive, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 2325 E Mall Drive, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2012-01-03 GENDRON, MICHAEL P No data
AMENDMENT 2011-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000455198 ACTIVE 73-CV-22-3954 STEARNS COUNTY DISTRICT COURT 2022-08-08 2027-09-27 $25690.38 COLD SPRING GRANITE COMPANY, 17482 GRANITE WEST ROAD, COLD SPRING, MN 56320
J14000656164 LAPSED 12-CA-002645 20TH CIRCUIT COURT, LEE COUNTY 2014-05-06 2019-05-20 $54,287.39 DANIEL J. KEATING, 2546 SW 30TH ST., CAPE CORAL, FL 33914

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State