Search icon

M.C. MORTUARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M.C. MORTUARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.C. MORTUARY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000031985
FEI/EIN Number 81-2223646

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

Address: 262 West River Road, PALATKA, FL, 32177, US
Mail Address: 262 West River Road, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Charles D Owne 265 Harbor Dr., Palatka, FL, 32177
Baggs Pamela J Chief Executive Officer 262 West River Road, PALATKA, FL, 32177
WILLIAMS CHARLES D Agent 265 Harbor Dr., Palatka, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 262 West River Road, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2019-04-12 262 West River Road, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 265 Harbor Dr., Palatka, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
Domestic Profit 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State