Search icon

PALM BEACH FUNERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH FUNERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH FUNERAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1987 (38 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: J53472
FEI/EIN Number 650100931

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

Address: 730 N DIXIE HWY, LAKE WORTH, FL, 33460
Mail Address: 57 CAYUGA RD, FORT LAUDERDALE, FL, 33308
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPIK JOHN R President 57 CAYUGA ROAD, SEA RANCH LAKES, FT. LAUDERDALE, FL, 33308
LAVENDER JOEL R Agent 507 SE 11 COURT, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-08 730 N DIXIE HWY, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 730 N DIXIE HWY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-04 507 SE 11 COURT, FT. LAUDERDALE, FL 33316 -
EVENT CONVERTED TO NOTES 1992-10-05 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State