Search icon

FAIRCHILD CREMATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FAIRCHILD CREMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRCHILD 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: 16 Feb 1993 (32 years ago)
Document Number: P93000011602
FEI/EIN Number 593164838

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

Address: 2380 CENTERVILLE RD., TALLAHASSEE, FL, 32308
Mail Address: 2380 CENTERVILLE RD., TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCHILD DAN K Chief Executive Officer 3673 PEDDIE DR, TALLAHASSEE, FL, 32303
FAIRCHILD Dan K Secretary 2380 CENTERVILLE RD, TALLAHASSEE, FL, 32308
FAIRCHILD DAN K Agent 3673 PEDDIE DR., TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97216900003 CAPITAL CITY CREMATORY ACTIVE 1997-08-04 2027-12-31 - 2380 CENTERVILLE ROAD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3673 PEDDIE DR., TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1995-06-15 FAIRCHILD, DAN K -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State