Search icon

CENTRAL FLORIDA CREMATORY OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CREMATORY OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA CREMATORY OF POLK COUNTY, 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: 01 Sep 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000061346
FEI/EIN Number 593197135

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

Address: 725 GRIFFIN RD., LAKELAND, FL, 33805
Mail Address: P. O. BOX 90547, LAKELAND, FL, 33804, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANIER CHARLES RSR President 725 GRIFFIN RD., LAKELAND, FL, 33805
LANIER CHARLES RSR Director 725 GRIFFIN RD., LAKELAND, FL, 33805
LANIER BILLIE K Vice President 725 GRIFFIN RD., LAKELAND, FL, 33805
LANIER MICHAEL J Chief Executive Officer 725 GRIFFIN RD., LAKELAND, FL, 33805
LANIER MICHAEL J Agent 725 GRIFFIN RD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 LANIER, MICHAEL J -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 725 GRIFFIN RD., LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 725 GRIFFIN RD., LAKELAND, FL 33805 -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1994-03-16 725 GRIFFIN RD., LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State