Search icon

CREMATION SOCIETY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CREMATION SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREMATION SOCIETY OF FLORIDA, 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: 10 Jun 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P96000049679
FEI/EIN Number 593392691

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

Mail Address: 1107 LAKE AVENUE, LAKE WORTH, FL, 33460
Address: 947 17TH STREET, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARKEY VINCE President 1107 LAKE AVENUE, LAKE WORTH, FL, 33460
SHARKEY VINCE Agent 1107 LAKE AVENUE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 947 17TH STREET, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2007-07-02 947 17TH STREET, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-04-25 SHARKEY, VINCE -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 1107 LAKE AVENUE, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State