Search icon

GRAHAM-ROGERS MORTUARY, INC. - Florida Company Profile

Company Details

Entity Name: GRAHAM-ROGERS MORTUARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAHAM-ROGERS MORTUARY, 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 Jul 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000056661
FEI/EIN Number 593403051

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

Address: 3031 MONCRIEF ROAD, JACKSONVILLE, FL, 32009
Mail Address: 3031 MONCRIEF ROAD, JACKSONVILLE, FL, 32009
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTON YVONNE R CBD 3031 MONCRIEF ROAD, JACKSONVILLE, FL, 32009
WARDEN TYRONE S President 3031 MONCRIEF ROAD, JACKSONVILLE, FL, 32009
HINTON DARYL M Vice President 3031 MONCRIEF ROAD, JACKSONVILLE, FL, 32009
HINTON YVONNE R Agent 3031 MONCRIEF RD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-05-14 HINTON, YVONNE R -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 3031 MONCRIEF RD, JACKSONVILLE, FL 32209 -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State