Search icon

FOURTOWNS CREMATION, INC. - Florida Company Profile

Company Details

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

FOURTOWNS CREMATION, 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: 17 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000071509
FEI/EIN Number 593531949

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

Address: 123 s industrial dr suite 102, orange city, FL, 32763, US
Mail Address: 1233 saxon blvd, orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DENNIS P. Director 1233 SAXON BLVD., orange city, FL, 32763
O'Connor Kevin M Director 1233 saxon blvd, orange city, FL, 32763
JOHNSON DENNIS P. Agent 123 s industrial ave suite 102, orange city, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 123 s industrial ave suite 102, orange city, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 123 s industrial dr suite 102, orange city, FL 32763 -
CHANGE OF MAILING ADDRESS 2013-01-28 123 s industrial dr suite 102, orange city, FL 32763 -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-09-15 JOHNSON, DENNIS P. -
AMENDMENT 2000-08-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State