Search icon

NAPLES MEMORIAL GARDENS, INC. - Florida Company Profile

Company Details

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

NAPLES 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 23 Jun 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: V31984
FEI/EIN Number 650349037

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

Mail Address: PO BOX 130548, 9TH FLR, HOUSTON, TX, 77219-0548
Address: 586 111TH AVENUE NORTH, NAPLES, FL, 33963
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1174098 ALDERWOODS GROUP INC, 2225 SHEPPARD AVE EAST STE 1100, TORONTO ONTARIO CANA, A6, 0000 - -

Filings since 2005-06-08

Form type 424B3
File number 333-124875-54
Filing date 2005-06-08
File View File

Filings since 2005-06-06

Form type S-4/A
File number 333-124875-54
Filing date 2005-06-06
File View File

Filings since 2005-05-13

Form type S-4
File number 333-124875-54
Filing date 2005-05-13
File View File

Filings since 2002-05-31

Form type S-1/A
File number 333-85316-94
Filing date 2002-05-31
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LONGINO NOBLE Director 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
LONGINO NOBLE President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
BRIGGS CURTIS G Vice President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
KEY JANET S Secretary 1929 ALLEN PKWY, HOUSTON, TX, 77019
MYRTLE JONES L Treasurer 1929 ALLEN PARKWAY, HOUSTON, TX, 77019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007534 HODGES FUNERAL HOME AT NAPLES MEMORIAL GARDENS EXPIRED 2010-01-25 2015-12-31 - ATTN: LEGAL DEPT., PO BOX 130548, HOUSTON, TX, 77219-0548
G10000006490 NAPLES MEMORIAL FUNERAL HOME AND CEMETERY EXPIRED 2010-01-21 2015-12-31 - ATTN: LEGAL DEPARTMENT P.O. BOX 130548, HOUSTON, TX, 77219-0548

Events

Event Type Filed Date Value Description
MERGER 2010-06-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F55076. MERGER NUMBER 700000105837
CHANGE OF MAILING ADDRESS 2008-05-06 586 111TH AVENUE NORTH, NAPLES, FL 33963 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-12-16 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 586 111TH AVENUE NORTH, NAPLES, FL 33963 -
RESTATED ARTICLES 2001-12-10 - -
AMENDED AND RESTATEDARTICLES 1993-12-03 - -

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-08
Reg. Agent Change 2003-12-16
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State