Search icon

CAESAR'S FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: CAESAR'S FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAESAR'S 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 Dec 1980 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: F08289
FEI/EIN Number 591944839

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

Address: 726 E. DR. L. KING, DR., PO BOX 85, LAKE CITY, FL, 32056-7085
Mail Address: PO BOX 85, 726 E DR M L KING, LAKE CITY, FL, 32055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERS RICHARD Secretary 1072 W JEFFERSON ST, LAKE CITY, FL
ANDERS RICHARD Vice President 1072 W JEFFERSON ST, LAKE CITY, FL
ANDERS, RICHARD H Vice President 1072 W. JEFFERSON ST, LAKE CITY, FL
CAESAR, ALYCE J Agent 726 E. DR M.L.K. JR DR, LAKE CITY, FL, 32055
GALLOWAY, RENTZ T Vice President RT 1 BOX 448, LAKE CITY, FL
JONES, ELLA MAE Secretary 2316 LAKE DR, LAKE CITY, FL
CATER, BILLIE Treasurer RT 8 BOX 472, LAKE CITY, FL
CEASAR, ALYCE J President 726 E. DR. M.L. KING JR. DR, LAKE CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-20 726 E. DR M.L.K. JR DR, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1993-04-09 726 E. DR. L. KING, DR., PO BOX 85, LAKE CITY, FL 32056-7085 -
AMENDMENT 1988-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-07 726 E. DR. L. KING, DR., PO BOX 85, LAKE CITY, FL 32056-7085 -

Documents

Name Date
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State