Search icon

HOLLOWAY FUNERAL HOME, INC.

Company Details

Entity Name: HOLLOWAY FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1987 (38 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: J63998
FEI/EIN Number 59-2794895
Address: 112 BAYVIEW BLVD., OLDSMAR, FL 34677
Mail Address: 112 BAYVIEW BLVD., P.O. BOX 1148, OLDSMAR, FL 34677-1148
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hickey, Scott t Agent 112 BAYVIEW BLVD., OLDSMAR, FL 34677

President

Name Role Address
Meyer, David G President 112, BAYVIEW BLVD. P.O. BOX 1148 OLDSMAR, FL 34677-1148

Treasurer

Name Role Address
Meyer, David G Treasurer 112, BAYVIEW BLVD. P.O. BOX 1148 OLDSMAR, FL 34677-1148

Vice President

Name Role Address
Hickey, Scott T Vice President 112, BAYVIEW BLVD. P.O. BOX 1148 OLDSMAR, FL 34677-1148

Secretary

Name Role Address
Hickey, Scott T Secretary 112, BAYVIEW BLVD. P.O. BOX 1148 OLDSMAR, FL 34677-1148

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000232144. CONVERSION NUMBER 100000167181
REGISTERED AGENT NAME CHANGED 2014-01-08 Hickey, Scott t No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 112 BAYVIEW BLVD., OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2009-01-29 112 BAYVIEW BLVD., OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 112 BAYVIEW BLVD., OLDSMAR, FL 34677 No data
NAME CHANGE AMENDMENT 1987-09-01 HOLLOWAY FUNERAL HOME, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State