Search icon

GENDRON FUNERAL & CREMATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GENDRON FUNERAL & CREMATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENDRON FUNERAL & CREMATION 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: 01 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2011 (14 years ago)
Document Number: P09000056943
FEI/EIN Number 270472290

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

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

Key Officers & Management

Name Role Address
GENDRON MICHAEL P President 2325 E Mall Drive, FORT MYERS, FL, 33901
GENDRON MICHAEL P Agent 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 - 2325 E MALL DRIVE, FORT MYERS, FL, 33901
G10000101849 HOPE MEMORIAL CREMATORY EXPIRED 2010-11-05 2015-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2014-01-31 2325 E Mall Drive, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 2325 E Mall Drive, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2012-01-03 GENDRON, MICHAEL P -
AMENDMENT 2011-08-24 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6714657109 2020-04-14 0455 PPP 2325 E Mall Dr, Fort Myers, FL, 33901
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 10
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50598.63
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State