Search icon

SMITH-YOUNG'S FUNERAL HOME, INC - Florida Company Profile

Company Details

Entity Name: SMITH-YOUNG'S FUNERAL HOME, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH-YOUNG'S 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: 15 Jan 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: H38062
FEI/EIN Number 592478189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % ROBERT C. YOUNG, 1005 HOWARD STREET, CLEARWATER, FL, 33756, US
Mail Address: % ROBERT C. YOUNG, 1005 HOWARD STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT C President ROBERT C. YOUNG, CLEARWATER, FL, 33756
SMITH JEROME B Officer 1534-18TH AVENUE SOUTH, ST PETERSBURG, FL, 33705
Young Rodney C Officer 13850 Reindeer Circle, Hudson, FL, 34669
YOUNG ROBERT C Agent 1005 HOWARD STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 % ROBERT C. YOUNG, 1005 HOWARD STREET, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2016-02-29 SMITH-YOUNG'S FUNERAL HOME, INC -
CHANGE OF MAILING ADDRESS 2008-04-12 % ROBERT C. YOUNG, 1005 HOWARD STREET, CLEARWATER, FL 33756 -
REINSTATEMENT 2000-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1988-03-31 1005 HOWARD STREET, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000173799 TERMINATED 1000000950094 PINELLAS 2023-04-14 2033-04-19 $ 525.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000009243 TERMINATED 1000000911701 PINELLAS 2021-12-23 2032-01-05 $ 412.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000182469 TERMINATED 1000000781378 PINELLAS 2018-04-30 2028-05-02 $ 992.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000394381 TERMINATED 1000000715496 PINELLAS 2016-06-16 2036-06-22 $ 7,716.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001078530 TERMINATED 1000000697863 PINELLAS 2015-10-22 2025-12-04 $ 2,170.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000161652 LAPSED 2013-004919-CI 6TH JUD CIR CT PINELLAS COUNTY 2014-01-22 2019-02-07 $253,319.08 REGIONS BANK, LAKE SHORE OPERATIONS, MAIL CODE ALBH70206A, 201 MILAN PARKWAY, BIRMINGHAM, ALABAMA 35211
J13000212531 TERMINATED 1000000459569 PINELLAS 2013-01-14 2023-01-23 $ 2,357.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000735202 TERMINATED 1000000301870 PINELLAS 2012-10-19 2022-10-25 $ 814.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
Name Change 2016-02-29
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State