Search icon

HERBERT THOMPSON FUNERAL HOME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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