Search icon

CEMETERY SOLUTIONS, INC.

Company Details

Entity Name: CEMETERY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: P15000081961
FEI/EIN Number 47-5233161
Address: 3550 NE Earnest St, Arcadia, Florida, FL, 34266, US
Mail Address: 3550 NE Earnest St, Arcadia, Florida, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
CHRIST DOUGLAS R Agent 3550 NE Earnest St, Arcadia, Florida, FL, 34266

President

Name Role Address
CHRIST DOUGLAS R President 3550 NE Earnest St, Arcadia, Florida, FL, 34266

Secretary

Name Role Address
CHRIST ALLYSON P Secretary 3550 NE Earnest St, Arcadia, Florida, FL, 34266

Vice President

Name Role Address
CHRIST ALLYSON P Vice President 3550 NE Earnest St, Arcadia, Florida, FL, 34266

Treasurer

Name Role Address
CHRIST DOUGLAS R Treasurer 3550 NE Earnest St, Arcadia, Florida, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 3550 NE Earnest St, Arcadia, Florida, FL 34266 No data
CHANGE OF MAILING ADDRESS 2024-03-21 3550 NE Earnest St, Arcadia, Florida, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3550 NE Earnest St, Arcadia, Florida, FL 34266 No data
AMENDMENT 2017-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 CHRIST, DOUGLAS R No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
Amendment 2017-04-20
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State