Search icon

COMANDER FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: COMANDER FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMANDER 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: 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: 01 Jan 1975 (50 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 467087
FEI/EIN Number 591567814

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

Address: 21 WEST MAIN ST, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 3940 OLYMPIC BLVD., STE. 500, ERLANGER, KY, 41018
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT GARY L President 3940 OLYMPIC BLVD STE 500, ERLANGER, KY, 41018
WRIGHT GARY L Director 3940 OLYMPIC BLVD STE 500, ERLANGER, KY, 41018
CLARY BRIAN Treasurer 3940 OLYMPIC BLVD SUITE 500, ERLANGER, KY, 41018
COOPER PETER Secretary 3940 OLYMPIC BLVD., SUITE 500, ERLANGER, KY, 41018
CLARY BRIAN Director 3940 OLYMPIC BLVD SUITE 500, ERLANGER, KY, 41018
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2001-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 21 WEST MAIN ST, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 1998-12-29 - -
CHANGE OF MAILING ADDRESS 1998-12-29 21 WEST MAIN ST, DEFUNIAK SPRINGS, FL 32433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-01-29 - COURT ORDER REVERSING VOL. DISS. FI LED 8/7/95 - STATUS RETURNED TO ACT IVE - SEE MICROFICHE FOR COURT ORD.
VOLUNTARY DISSOLUTION 1995-08-07 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
Amended and Restated Articles 2001-04-06
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-15
REINSTATEMENT 1998-12-29
VOLUNTARY DISSOLUTION 1997-01-29
ANNUAL REPORT 1997-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State