Entity Name: | WALTER DORMAN FUNERAL HOME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 1983 (42 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | G25584 |
FEI/EIN Number | 59-2423178 |
Address: | 4105 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 |
Mail Address: | 4105 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALLY, W. K. | Agent | 6160 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 |
Name | Role | Address |
---|---|---|
CARTER, SARAH L | Secretary | 5242 SANTA MONICA BLVD. S., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
CARTER, SARAH L | Treasurer | 5242 SANTA MONICA BLVD. S., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
DORMAN, WALTER L | President | 4105 ST AUGUSTINE RD., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
DORMAN, WALTER L | Vice President | 4105 ST AUGUSTINE RD., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2000-05-22 | WALTER DORMAN FUNERAL HOME, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-05-22 |
Name Change | 2000-05-22 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-30 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State