Search icon

ROLLING OAKS CEMETERY, INCORPORATED

Company Details

Entity Name: ROLLING OAKS CEMETERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1997 (27 years ago)
Date of dissolution: 27 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P97000090219
FEI/EIN Number 650784656
Address: 2500 Weston Road, Suite 300, Weston, FL, 33331, US
Mail Address: 2500 Weston Road, Suite 300, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Baiter James E President 2500 Weston Road, Weston, FL, 33331

Vice President

Name Role Address
Carter Sam Vice President 2500 Weston Road, Weston, FL, 33331
Benton Larry Vice President 2500 Weston Road, Weston, FL, 33331

Secretary

Name Role Address
Mendiola Maite Secretary 2500 Weston Road, Weston, FL, 33331
Benton Larry Secretary 2500 Weston Road, Weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2500 Weston Road, Suite 300, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2015-04-29 2500 Weston Road, Suite 300, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2011-08-23 NRAI SERVICES, INC No data
AMENDMENT 2004-08-09 No data No data
REINSTATEMENT 2004-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001827444 TERMINATED 1000000562808 ST LUCIE 2013-12-09 2033-12-26 $ 330.00 STATE OF FLORIDA0083603

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2011-08-25
ANNUAL REPORT 2011-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State