Search icon

BALDWIN-FAIRCHILD FUNERAL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BALDWIN-FAIRCHILD FUNERAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALDWIN-FAIRCHILD FUNERAL HOMES, 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: 29 Dec 1980 (44 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: F13072
FEI/EIN Number 592050710

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

Address: 301 NE IVANHOE BLVD, ORLANDO, FL, 32804, US
Mail Address: ATTN : TREASURY DEPT- BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTER MARK A PAS 5101 N NEBRASKA AVE, TAMPA, FL, 33603
MYERS KENNETH G Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
MYERS KENNETH G President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
MYERS KENNETH G Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
MYERS KENNETH G Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
CRAWFORD THOMAS J Vice President 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
KITCHEN THOMAS M ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA, 70121
HYMEL MICHAEL G Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
DERBES LEWIS A Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
DERBES LEWIS A Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093789 BALDWIN-FAIRCHILD PINE CASTLE MEMORIAL CHAPEL EXPIRED 2010-10-13 2015-12-31 - C/O BLOUNT & CURRY FUNERAL HOME, 5101 N. NEBRASKA AVENUE, TAMPA, FL, 33603
G09103900326 BALDWIN-FAIRCHILD FUNERAL HOMES AND CEMETERIES EXPIRED 2009-04-13 2014-12-31 - 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
G09103900337 OAKLAWN PARK FUNERAL HOME AND CEMETERY EXPIRED 2009-04-13 2014-12-31 - 994 E. ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CONVERSION 2010-10-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L10000113662. CONVERSION NUMBER 500000108615
CHANGE OF MAILING ADDRESS 2009-04-07 301 NE IVANHOE BLVD, ORLANDO, FL 32804 -
MERGER 2001-08-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000038263
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 301 NE IVANHOE BLVD, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
Merger 2001-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17669680 0420600 1990-08-16 301 N. IVANHOE BLVD., ORLANDO, FL, 32804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-01-04
Emphasis N: BLOOD
Case Closed 1991-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D02 I
Issuance Date 1991-01-23
Abatement Due Date 1991-02-22
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 G02 I
Issuance Date 1991-01-23
Abatement Due Date 1991-03-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 G03 I
Issuance Date 1991-01-23
Abatement Due Date 1991-03-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101048 K
Issuance Date 1991-01-23
Abatement Due Date 1991-03-25
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101048 N03 IV
Issuance Date 1991-01-23
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 O01 III
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 O01 V
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State