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 |
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 |
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 | - |
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