Search icon

SERENITY CREMATORY, INC. - Florida Company Profile

Company Details

Entity Name: SERENITY CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERENITY CREMATORY, 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: P96000021073
FEI/EIN Number 650649398

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

Mail Address: 11240 SW 88 ST, MIAMI, FL, 33176, US
Address: 200 N.E. 34TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ORSDEL DONALD President 11240 SW 88 ST, MIAMI, FL, 33176
VAN ORSDEL CRYSTAL Secretary 11240 SW 88 ST, MIAMI, FL, 33176
VAN ORSDEL DONALD Agent 11240 SW 88 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
MERGER 2020-09-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S21920. MERGER NUMBER 500000206555
REGISTERED AGENT NAME CHANGED 2004-04-12 VAN ORSDEL, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 11240 SW 88 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-04-14 200 N.E. 34TH STREET, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State