Search icon

J.L. LOCKE & COMPANY CREMATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: J.L. LOCKE & COMPANY CREMATION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L. LOCKE & COMPANY CREMATION SERVICES 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: 19 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: P98000098425
FEI/EIN Number 593544721

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

Address: 122 STATE STREET, DAVENPORT, FL, 33837
Mail Address: 122 STATE STREET, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE LARRY W Director 122 STATE STREET, DAVENPORT, FL, 33837
LOCKE LARRY W Agent 122 N. STATE ST., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-25 LOCKE, LARRY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2008-02-28 122 STATE STREET, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 122 STATE STREET, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 122 N. STATE ST., DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-05-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State