
Detail by Officer/Registered Agent Name
Florida Profit Corporation
INFINITY FUNERAL HOME & CREMATION SERVICES, INC.
Filing Information
P24000062853
33-1295739
10/03/2024
10/01/2024
FL
ACTIVE
Principal Address
2220 SOUTEL DRIVE
JACKSONVILLE, FL 32208
JACKSONVILLE, FL 32208
Mailing Address
2220 SOUTEL DRIVE
JACKSONVILLE, FL 32208
JACKSONVILLE, FL 32208
Registered Agent Name & Address
COLE, TIMOTHY LANIER
Name Changed: 04/29/2025
11275 ROBERT MASTERS CT
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Name Changed: 04/29/2025
Officer/Director Detail
Name & Address
Title CEO, COO
COLE, TIMOTHY L
Title President
WILLIAMS, JAYLA L
Title Secretary
Stansell, Jayde J
Title CFO
Stewart, Victor P
Title Treasurer
Cole, Sabrina S
Title VP
Cole, Timothy L, II
Title Asst. Secretary
Cole, Dawn W
Title Director
Lesesne, Sharon F
Title Director
Matthews, Earl R
Title Director
Burr, Cornilus
Title Director
Terry, Standralyn, Phd
Title Director
Ewards, Felicia L
Title Director
Wade, Melissa
Title Director
Cotton, Joel
Title CEO, COO
COLE, TIMOTHY L
11275 ROBERT MASTERS CT
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Title President
WILLIAMS, JAYLA L
11275 ROBERT MASTERS CT
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Title Secretary
Stansell, Jayde J
11275 Robert Masters Ct
Jacksonville, FL 32218
Jacksonville, FL 32218
Title CFO
Stewart, Victor P
14660 Zachary Drive
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Treasurer
Cole, Sabrina S
1325 W 21st Street
Jacksonville, FL 32209
Jacksonville, FL 32209
Title VP
Cole, Timothy L, II
11275 Robert Masters Ct
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Asst. Secretary
Cole, Dawn W
11275 Robert Masters Ct
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Director
Lesesne, Sharon F
5956 Copper Creek Drive
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Director
Matthews, Earl R
1617 Saddlebrook Lane
Jacksonville, FL 32221
Jacksonville, FL 32221
Title Director
Burr, Cornilus
11239 Robert Masters Ct
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Director
Terry, Standralyn, Phd
7875 Falcon Street
Jacksonville, FL 32244
Jacksonville, FL 32244
Title Director
Ewards, Felicia L
4330 Henry Road
Snellville, GA 30039
Snellville, GA 30039
Title Director
Wade, Melissa
12373 Cadley Cir
Jacksonville, FL 32219
Jacksonville, FL 32219
Title Director
Cotton, Joel
11275 Robert Masters Ct
Jacksonville, FL 32218
Jacksonville, FL 32218
Annual Reports
Report Year | Filed Date |
2025 | 04/29/2025 |
Document Images
04/29/2025 -- ANNUAL REPORT | View image in PDF format |
10/03/2024 -- Domestic Profit | View image in PDF format |