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 |
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 |
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 | - | - |
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