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 |
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 |
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 | - |
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 |
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