Search icon

HEATH FUNERAL CHAPEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEATH FUNERAL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: F76328
FEI/EIN Number 592194567
Address: 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL, 33801, US
Mail Address: 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICHTEL MATTHEW President 328 SOUTH INGRAHAM AVE., LAKELAND, FL, 33801
SCHICHTEL MATTHEW Treasurer 328 SOUTH INGRAHAM AVE., LAKELAND, FL, 33801
SCHICHTEL WILLIAM Jr. Vice President 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL, 33801
Schichtel Caroline Secretary 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL, 33801
SCHICHTEL MATTHEW Agent 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL, 33801

Form 5500 Series

Employer Identification Number (EIN):
592194567
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065404 HEATH FUNERAL CHAPEL & CREMATORY ACTIVE 2022-05-26 2027-12-31 - 328 S. INGRAHAM AVW, LAKELAND, FL, 33801
G12000065278 POLK COUNTY CREMATORY ACTIVE 2012-07-11 2027-12-31 - 328 S. INGRAHAM AVENUE, LAKELAND, FL, 33801, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2023-01-23 328 SOUTH INGRAHAM AVENUE, LAKELAND, FL 33801 -
AMENDMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2022-05-06 SCHICHTEL, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
Amendment 2022-05-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132680.00
Total Face Value Of Loan:
132680.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$132,680
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$133,657.83
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $132,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State