Entity Name: | HERBERT THOMPSON FUNERAL HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERBERT THOMPSON 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | F13933 |
FEI/EIN Number |
592051077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON HERBERT W | President | 240 N.ADAMS STREET, DAYTONA BEACH, FL, 32114 |
THOMPSON LYNN W | Vice President | 18 FERMEADOW LANE, ORMOND BEACH, FL, 32174 |
Thompson Herbert W | Agent | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | Thompson, Herbert W | - |
REINSTATEMENT | 2020-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-01 | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-01 | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2010-06-01 | 901 DR. MARY MCLEOD BETHUNE, BLVD., DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000082125 | TERMINATED | 1000000915629 | VOLUSIA | 2022-02-10 | 2032-02-16 | $ 738.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-11-14 |
REINSTATEMENT | 2020-11-17 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-09-17 |
REINSTATEMENT | 2014-04-07 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-28 |
CORAPREIWP | 2010-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State