Search icon

COUNTRY OAKS MEMORIAL GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY OAKS MEMORIAL GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY OAKS MEMORIAL GARDENS, 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S87101
FEI/EIN Number 000000000

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

Address: 213 EAST PARK AVENUE, LAKE WALES, FL, 33853
Mail Address: 213 EAST PARK AVENUE, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN, C. EVERETT President 4507 WALK-IN-WATER, LAKE WALES, FL
ALLEN, C. EVERETT Director 4507 WALK-IN-WATER, LAKE WALES, FL
TUCK, ROBERT W. Vice President 315 EAGLE AVE, SEBRING, FL
TUCK, ROBERT W. Director 315 EAGLE AVE, SEBRING, FL
TUCK, PATRICIA L. Director 315 EAGLE AVENUE, SEBRING, FL
FLINT, WANDA M. Treasurer 2957 N. BOWDEN ROAD, AVON PARK, FL
MARTIN, CHERYL Director 2755 TIGER CREEK FORREST, LAKE WALES, FL
ALLEN, C. EVERETT Agent 213 EAST PARK AVENUE, LAKE WALES, FL, 33853
TUCK, PATRICIA L. Secretary 315 EAGLE AVENUE, SEBRING, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State