Search icon

CURRY & SON FUNERAL HOME, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1156495 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2008-06-12

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
DERBES, LEWIS JJR Secretary 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121

Treasurer

Name Role Address
DERBES, LEWIS JJR Treasurer 1333 S CLEARVIEW PKWY, JEFFERSON, LA 70121

EVAS

Name Role Address
MYERS, KENNETH GJR EVAS 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA 70121

PAS

Name Role Address
PANTER, MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL 33603

ASAT

Name Role Address
KITCHEN, THOMAS ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, FL 70121

Vice President

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

Events

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

Documents

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