Search icon

TRINITY MEMORIAL GARDENS OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY MEMORIAL GARDENS OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRINITY MEMORIAL GARDENS OF LAKELAND, 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: 27 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000049923
FEI/EIN Number 593325358

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

Mail Address: ATTN : SALT, PO BOX 11250, NEW ORLEANS, LA, 70181-1250, US
Address: 3350 MALL HILL ROAD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156542 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2006-05-09

Form type 424B3
File number 333-124131-122
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-122
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-122
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-Q8
Filing date 2001-08-14
File View File

Key Officers & Management

Name Role Address
PANTER MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL, 33603
HEFFRON BRENT F Vice President 1201 S ORLANDO AVE STE 365, WINTER PARK, FL, 32789
HEFFRON BRENT F Assistant Secretary 1201 S ORLANDO AVE STE 365, WINTER PARK, FL, 32789
FRIOU THOMAS H Treasurer 1201 S ORLANDO AVE STE 365, WINTER PARK, FL, 32789
BUDDE KENNETH C Assistant Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005
BUDDE KENNETH C Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
KITCHEN THOMAS A ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 3350 MALL HILL ROAD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2002-04-21 3350 MALL HILL ROAD, LAKELAND, FL 33810 -
AMENDMENT 1999-04-08 - -
REGISTERED AGENT NAME CHANGED 1999-03-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-24
Amendment 1999-04-08
Reg. Agent Change 1999-03-17
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State