Search icon

STRUNK FUNERAL HOMES & CREMATORY, INC.

Company Details

Entity Name: STRUNK FUNERAL HOMES & CREMATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1971 (54 years ago)
Document Number: 602880
FEI/EIN Number 591352474
Address: 916 17TH STREET, VERO BEACH, FL, 32960, US
Mail Address: 916 17TH STREET, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Kopchak Mary A Agent 916 17TH STREET, VERO BEACH, FL, 32960

President

Name Role Address
KOPCHAK MARY A President 916 - 17TH ST., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-05-01 STRUNK FUNERAL HOMES & CREMATORY, INC. No data
AMENDMENT 2020-03-02 No data No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2007-09-06 STRUNK FUNERAL HOMES & CREMATORY, P.A. No data
NAME CHANGE AMENDMENT 1982-09-30 STRUNK FUNERAL HOMES, P. A. No data
NAME CHANGE AMENDMENT 1973-09-19 FLOYD-STRUNK FUNERAL HOMES, P. A. No data

Court Cases

Title Case Number Docket Date Status
STRUNK FUNERAL HOMES & CREMATORY, INC., f/k/a STRUNK FUNERAL HOMES & CREMATORY, P.A., Petitioner(s) v. MILLENNIUM FUNERAL HOMES AND CREMATORY, LLC, et al., Respondent(s). 4D2024-2339 2024-09-09 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000158; 2021CA000420; 2020CA00481

Parties

Name Strunk Funeral Homes & Crematory, P.A.
Role Petitioner
Status Active
Representations Richard Sneed
Name STRUNK FUNERAL HOMES & CREMATORY, INC.
Role Petitioner
Status Active
Name Dorothy Strunk
Role Respondent
Status Active
Representations Daryl Krauza, James Prescott Covey
Name James W. Young, Jr.
Role Respondent
Status Active
Representations Clive Newlands Morgan
Name MILLENNIUM FUNERAL HOME AND CREMATORY LLC
Role Respondent
Status Active
Representations Clive Newlands Morgan
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Answer to Petition for Writ of Certiorari
On Behalf Of Strunk Funeral Homes & Crematory, P.A.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Joinder for Realignment
Description Joinder In William B. Whitaker's, As Personal Representative Of The Estate Of Dorothy Strunk, Response To Petition For Writ Of Certiorari
On Behalf Of Dorothy Strunk
Docket Date 2024-11-14
Type Response
Subtype Response
Description William Whitaker's, As Personal Representative Of The Estate Of Dorothy Strunk, Response To Petition For Writ Of Certiorari
On Behalf Of Dorothy Strunk
Docket Date 2024-10-25
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2025-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Strunk Funeral Homes & Crematory, P.A.
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Strunk Funeral Homes & Crematory, P.A.
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc/Motion for Written Opinion
Docket Date 2024-12-20
Type Disposition by Order
Subtype Denied
Description ORDERED that the September 9, 2024 petition for writ of certiorari is denied. GERBER, LEVINE and KUNTZ, JJ., concur.
View View File
STRUNK FUNERAL HOMES & CREMATORY, INC., f/k/a STRUNK FUNERAL HOMES & CREMATORY, P.A. VS DOROTHY STRUNK, et al. 4D2022-3375 2022-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000481

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2021CA000420

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2020CA000158

Parties

Name Strunk Funeral Homes & Crematory, P.A.
Role Petitioner
Status Active
Name STRUNK FUNERAL HOMES & CREMATORY, INC.
Role Petitioner
Status Active
Representations Donna Greenspan Solomon, Richard D. Sneed, Jr.
Name Dorothy Strunk
Role Respondent
Status Active
Representations James P. Covey, Daryl J. Krauza, Clive Morgan, Louis B. Vocelle, Jr.
Name James W. Young, Jr.
Role Respondent
Status Active
Name MILLENNIUM FUNERAL HOME AND CREMATORY LLC
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ In Case Number 22-3395, this court granted a petition for writ of prohibition. Petitioner has indicated that, given this disposition, it intends to move for reconsideration of orders entered by the disqualified judge under Florida Rule of General Practice and Judicial Administration Rule 2.330(h), which renders this petition moot. We dismiss this petition as moot. The previously entered stay of proceedings remains in place until a ruling is entered by the successor judge. Petitioner shall file any motion for reconsideration within seven (7) days from the date of this order. The December 19, 2023 petition for writ of certiorari is therefore dismissed.KLINGENSMITH, C.J., GROSS and MAY, JJ., concur.
Docket Date 2023-03-01
Type Response
Subtype Response
Description Response
On Behalf Of Dorothy Strunk
Docket Date 2023-02-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Strunk Funeral Homes & Crematory, Inc.,
Docket Date 2023-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the above styled cases are consolidated for review by the same panel but shall maintain the separate case numbers.Further,ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal and therefore the January 4, 2023 motions for review are moot. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. Further,ORDERED that respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition for writ of certiorari should not be granted. The response should be limited to addressing the bond amount which includes the rent payments. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2023-01-06
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's January 4, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ *AMENDED*
Docket Date 2023-01-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Strunk Funeral Homes & Crematory, Inc.,
Docket Date 2023-01-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Strunk Funeral Homes & Crematory, Inc.,
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Strunk Funeral Homes & Crematory, Inc.,
Docket Date 2022-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Date of last update: 01 Feb 2025

Sources: Florida Department of State