Search icon

ROY MIZELL AND KURTZ FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: ROY MIZELL AND KURTZ FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY MIZELL AND KURTZ FUNERAL HOME, 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: 16 Aug 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2001 (24 years ago)
Document Number: 457423
FEI/EIN Number 591896275

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

Address: 1305 NW 6TH ST, FT LAUDERDALE, FL, 33311-7934, US
Mail Address: 1305 NW 6TH ST, FT LAUDERDALE, FL, 33311-7934, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ, RICHARD A Agent 1305 NW 6TH ST, FT LAUDERDALE, FL, 33311
WILCOX, EVELINA Secretary 1305 N.W. 6TH ST., FT LAUD., FL
WILCOX, EVELINA Director 1305 N.W. 6TH ST., FT LAUD., FL
KURTZ, RICHARD A President 1305 N.W. 6TH ST., FT LAUD., FL

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2001-01-31 ROY MIZELL AND KURTZ FUNERAL HOME, INC. -
REGISTERED AGENT NAME CHANGED 1991-03-14 KURTZ, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 1991-03-14 1305 NW 6TH ST, FT LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 1982-09-16 ROY MIZELL FUNERAL HOME, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State