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 |
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 |
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. | - |
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