Entity Name: | OSCEOLA MEMORY GARDENS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCEOLA MEMORY GARDENS II, 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: | 09 Dec 1997 (27 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P97000103376 |
FEI/EIN Number |
593486020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744 |
Mail Address: | 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL ROBERT D | Director | 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL, 34744 |
ROBERTS TERRY L | Director | 2665 HILLIARD CT, KISSIMMEE, FL, 34744 |
GY CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000117542 | OSCEOLA MEMORY GARDENS CEMETERY, FUNERAL HOME AND CREMATORY | EXPIRED | 2010-12-22 | 2015-12-31 | - | 1717 OLD BOGGY CREEK RD., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-12-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000000074. CONVERSION NUMBER 100000198811 |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GY Corporate Services Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 777 S. Flagler Dr., Ste 500E, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2014-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-29 | 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2004-01-29 | 1717 OLD BOGGY CREEK RD, KISSIMMEE, FL 34744 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRIS GRANIER GEARITY VS MARIA THERESA GRANIER STUART, SUSAN MARIE GRANIER LESKANIC, STAN JOSEPH GRANIER, OSCEOLA MEMORY GARDENS, INC., OSCEOLA MEMORY GARDENS II, INC., AND ERVIN LOUIS GRANIER, III | 5D2020-1593 | 2020-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chris Garnier Gearity |
Role | Appellant |
Status | Active |
Representations | John W. Zielinski |
Name | Ervin Louis Granier, III |
Role | Appellee |
Status | Active |
Name | Susan Marie Granier Leskanic |
Role | Appellee |
Status | Active |
Name | OSCEOLA MEMORY GARDENS, INC. |
Role | Appellee |
Status | Active |
Name | Maria Theresa Granier Stuart |
Role | Appellee |
Status | Active |
Representations | Meredith Pitts Smith, Jeffery R. Ray |
Name | OSCEOLA MEMORY GARDENS II, INC. |
Role | Appellee |
Status | Active |
Name | Stan Joseph Granier |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA John W. Zielinski 0527661 |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees ~ AA MOT ATTY FEES DENIED; MOT FOR COSTS STRICKEN; MOT SANCTIONS DENIED |
Docket Date | 2021-07-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED |
Docket Date | 2021-06-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2021-04-30 |
Type | Motions Other |
Subtype | Motion for Sanctions |
Description | Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/9 ORDER |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-03-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 3/26 |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-02-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/12 |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2020-12-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOT DENIED AS TO FEES AND STRICKEN AS TO COSTS PER 7/9 ORDER |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-12-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-12-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/14 |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-10-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3862 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2020-10-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/16 |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-08-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2020-08-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-08-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/4 ORDER |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-08-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 07/23/20 ORDER |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2020-08-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 8/5 |
Docket Date | 2020-07-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Meredith Pitts Smith 0721689 |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/17/20 |
On Behalf Of | Chris Garnier Gearity |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2021-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR SANCTIONS |
On Behalf Of | Maria Theresa Granier Stuart |
Docket Date | 2020-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Chris Garnier Gearity |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2016-CA-000565-ON |
Parties
Name | Stan Joseph Granier |
Role | Appellant |
Status | Active |
Representations | Jeffery R. Ray |
Name | ERVIN LOUIS GRANIER, III |
Role | Appellee |
Status | Active |
Name | OSCEOLA MEMORY GARDENS, INC. |
Role | Appellee |
Status | Active |
Name | MARIA TERESA GRANIER STUART |
Role | Appellee |
Status | Active |
Name | SUSAN MARIE GRANIER LESKANIC |
Role | Appellee |
Status | Active |
Name | CHRIS GRANIER GEARITY |
Role | Appellee |
Status | Active |
Representations | John W. Zielinski, Jerry R. Linscott, ANDREW C. HILL |
Name | OSCEOLA MEMORY GARDENS II, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-25 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-09-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS MOOT |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2017-05-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR REPLY BRF TO 4/30 |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2017-03-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-03-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2017-03-01 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order Deny Motion to Abate |
Docket Date | 2017-02-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/20 ORDER TO MOTION TO ABATE |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2017-02-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2017-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2017-01-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2017-01-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/I 10 DAYS |
Docket Date | 2017-01-19 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2017-01-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (2,784 PGS.) EVIDENCE |
On Behalf Of | Clerk Osceola |
Docket Date | 2016-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT FOR INIT BRF TO 1/21 |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2016-11-08 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ W/DRWN PER 9/5 ORDER |
Docket Date | 2016-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/25 ORDER |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2016-10-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 10 DYS. |
Docket Date | 2016-10-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-09-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE JOHN W. ZIELINSKI 0527661 |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2016-09-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRIS GRANIER GEARITY |
Docket Date | 2016-09-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JEFFERY RYAN RAY 0099622 |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2016-09-16 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/16/16 |
On Behalf Of | Stan Joseph Granier |
Docket Date | 2016-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-17 |
REINSTATEMENT | 2014-03-21 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State