Entity Name: | CURRY & SON FUNERAL HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Nov 1982 (42 years ago) |
Date of dissolution: | 29 Oct 2010 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Oct 2010 (14 years ago) |
Document Number: | G06994 |
FEI/EIN Number | 59-2232961 |
Address: | 605 S MACDILL AVE, TAMPA, FL 33609 |
Mail Address: | ATTN : TREASURY DEPT - BRIDGET GERSTNER, 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1156495 | 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 | 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 | 5048375880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2008-06-12 |
File | View File |
Filings since 2008-04-21
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2008-04-21 |
File | View File |
Filings since 2008-03-20
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2008-03-20 |
File | View File |
Filings since 2008-01-23
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2008-01-23 |
File | View File |
Filings since 2007-12-18
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2007-12-18 |
File | View File |
Filings since 2007-11-13
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2007-11-13 |
File | View File |
Filings since 2007-10-05
Form type | 424B7 |
File number | 333-145926-53 |
Filing date | 2007-10-05 |
File | View File |
Filings since 2007-09-07
Form type | S-3ASR |
File number | 333-145926-53 |
Filing date | 2007-09-07 |
File | View File |
Filings since 2006-05-09
Form type | 424B3 |
File number | 333-124131-162 |
Filing date | 2006-05-09 |
File | View File |
Filings since 2006-05-05
Form type | S-4/A |
File number | 333-124131-162 |
Filing date | 2006-05-05 |
File | View File |
Filings since 2005-04-18
Form type | S-4 |
File number | 333-124131-162 |
Filing date | 2005-04-18 |
File | View File |
Filings since 2001-08-14
Form type | S-4 |
File number | 333-67458-S3 |
Filing date | 2001-08-14 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
DERBES, LEWIS JJR | Secretary | 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121 |
Name | Role | Address |
---|---|---|
DERBES, LEWIS JJR | Treasurer | 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121 |
Name | Role | Address |
---|---|---|
MYERS, KENNETH GJR | EVAS | 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121 |
Name | Role | Address |
---|---|---|
PANTER, MARK A | PAS | 5101 N. NEBRASKA AVE., TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
KITCHEN, THOMAS | ASAT | 1333 S CLEARVIEW PARKWAY, JEFFERSON, FL 70121 |
Name | Role | Address |
---|---|---|
HYNEL, MICHAEL G | Vice President | 1333 S CLEARVIEW PARKWAY, JEFFERSON, FL 70121 |
CRAWFORD, THOMAS J | Vice President | 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-10-29 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000113662. MERGER NUMBER 700000108617 |
CHANGE OF MAILING ADDRESS | 2009-04-07 | 605 S MACDILL AVE, TAMPA, FL 33609 | No data |
AMENDMENT | 2001-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-24 | 605 S MACDILL AVE, TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-06 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 1986-11-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-02 |
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 |
Amendment | 2001-06-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State