Search icon

DIGNITY FUNERAL SERVICES, INC.

Company Details

Entity Name: DIGNITY FUNERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: F13000003984
FEI/EIN Number 550729579
Address: 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
Mail Address: 117 EDGINGTON LANE, WHEELING, WV, 26003, US
ZIP code: 34652
County: Pasco
Place of Formation: WEST VIRGINIA

Agent

Name Role Address
Johnson Drew Agent 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

President

Name Role Address
ALTMEYER JAMES EJR. President 5792 GREENWICH ROAD, VIRGINIA BEACH, VA, 23462

Director

Name Role Address
ALTMEYER JAMES EJR. Director 5792 GREENWICH ROAD, VIRGINIA BEACH, VA, 23462
GOMPERS JOSEPH N Director 117 EDGINGTON LANE, WHEELING, WV, 26003
ALTMEYER H. BRANN Director 61 FOURTEENTH STREET, WHEELING, WV, 26003

Treasurer

Name Role Address
GOMPERS JOSEPH N Treasurer 117 EDGINGTON LANE, WHEELING, WV, 26003

Secretary

Name Role Address
ALTMEYER H. BRANN Secretary 61 FOURTEENTH STREET, WHEELING, WV, 26003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143338 INTERNATIONAL CREMATION SERVICES ACTIVE 2023-11-27 2028-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G18000111750 COASTAL CREMATIONS AND FUNERAL CARE EXPIRED 2018-10-15 2023-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G17000110108 INTERNATIONAL CREMATION SERVICES EXPIRED 2017-10-05 2022-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G17000061320 COASTAL CREMATIONS ACTIVE 2017-06-02 2027-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G15000036967 SUNCOAST CREMATION & FUNERAL SERVICE ACTIVE 2015-04-13 2025-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G15000007285 GULFSIDE CREMATORY EXPIRED 2015-01-21 2020-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652
G13000098488 MICHELS & LUNDQUIST FUNERAL HOME & CREMATION SERVICE ACTIVE 2013-10-04 2028-12-31 No data 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 Johnson, Drew No data
REINSTATEMENT 2021-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2017-04-03 5228 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 No data

Court Cases

Title Case Number Docket Date Status
Kathryn Newman, Individually and as Next Friend and Natural Parent of Julie Chyben, a Minor, Appellant(s) v. Dignity Funeral Services, Inc., D/B/A Michels & Lundquist Funeral Home & Cremation Services, Appellee(s). 2D2024-0532 2024-03-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-134

Parties

Name KATHRYN NEWMAN
Role Appellant
Status Active
Representations Christopher J. Roberts, Royce Clement Haddad, Jr., Adam J. Talley
Name JULIE CHYBEN
Role Appellant
Status Active
Name DIGNITY FUNERAL SERVICES, INC.
Role Appellee
Status Active
Representations Thamir Abdull Razzak Kaddouri
Name D/B/A MICHELS & LUNDQUIST FUNERAL HOME & CREMATION SERVICES
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KATHRYN NEWMAN
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for an extension of time is granted and the answer brief is accepted as timely filed.
View View File
Docket Date 2024-10-17
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
Docket Date 2024-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
Docket Date 2024-10-02
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Thamir Abdull Razzak Kaddouri filed on October 1, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/03/2024
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 09/03/2024
On Behalf Of DIGNITY FUNERAL SERVICES, INC.
Docket Date 2024-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KATHRYN NEWMAN
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 06/07/2024
On Behalf Of KATHRYN NEWMAN
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal Redacted
Description BYRD - 357 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-04-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' Motion to Determine Jurisdiction is granted to the extent that we determine that this court has jurisdiction to review the order on appeal with respect to Appellant Kathryn Newman, as next friend and natural parent of Julie Chyben, a minor, but lacks jurisdiction to review the order on appeal with respect to Appellant Kathryn Newman, individually. See Fla. R. App. P. 9.110(k); Farry's Wholesale Hardwar Co, Inc. v. Coltin Electrical Servs., LLC, 263 So. 3d 168, 176 n.6 (Fla. 2d DCA 2018).
Docket Date 2024-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE JURISDICTION
On Behalf Of KATHRYN NEWMAN
Docket Date 2024-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KATHRYN NEWMAN
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHRYN NEWMAN
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State