Search icon

PINELLO FUNERAL HOMES, INC. - Florida Company Profile

Company Details

Entity Name: PINELLO FUNERAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINELLO FUNERAL HOMES, 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: 25 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: P01000009201
FEI/EIN Number 593694493

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

Address: 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117, US
Mail Address: 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINELLO JOSEPH P Director 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117
PINELLO LINDA S Director 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117
PINELLO JOSEPH P Agent 1036 DERBYSHIRE RD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 PINELLO, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000391005 TERMINATED 1000000930169 VOLUSIA 2022-08-05 2032-08-17 $ 872.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000096226 TERMINATED 1000000878477 VOLUSIA 2021-02-25 2031-03-03 $ 880.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000006045 TERMINATED 1000000853289 VOLUSIA 2019-12-23 2030-01-02 $ 446.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-08-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State