Search icon

SCOBEE-COMBS-BOWDEN FUNERAL HOME, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOBEE-COMBS-BOWDEN FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1962 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 1995 (31 years ago)
Document Number: 600101
FEI/EIN Number 590951604
Address: BOWDEN, MICHAEL W., 599 N E 15th Avenue, BOYNTON BEACH, FL, 33435-2719, US
Mail Address: 4283 Fox Trace, Boynton Beach, FL, 33436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN, MICHAEL W Director BOWDEN, MICHAEL W., BOYNTON BEACH, FL, 334352719
HENSLEY, TIMOTHY W. Vice President 599 NE 15th Ave, BOYNTON BEACH, FL, 33435
HENSLEY, TIMOTHY W. Director 599 NE 15th Ave, BOYNTON BEACH, FL, 33435
BOWDEN, MICHAEL W. Agent 4283 FOX TRACE, BOYNTON BEACH, FL, 33436
BOWDEN, MICHAEL W President BOWDEN, MICHAEL W., BOYNTON BEACH, FL, 334352719

Form 5500 Series

Employer Identification Number (EIN):
590951604
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 BOWDEN, MICHAEL W., 599 N E 15th Avenue, BOYNTON BEACH, FL 33435-2719 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 BOWDEN, MICHAEL W., 599 N E 15th Avenue, BOYNTON BEACH, FL 33435-2719 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-21 4283 FOX TRACE, BOYNTON BEACH, FL 33436 -
NAME CHANGE AMENDMENT 1995-01-23 SCOBEE-COMBS-BOWDEN FUNERAL HOME, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-24 BOWDEN, MICHAEL W. -
NAME CHANGE AMENDMENT 1985-06-14 SCOBEE-COMBS FUNERAL HOME, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71019.00
Total Face Value Of Loan:
71019.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,019
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,655.25
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $71,019

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State