Search icon

HERITAGE FUNERAL SERVICE,INC.

Company Details

Entity Name: HERITAGE FUNERAL SERVICE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Document Number: P02000046993
FEI/EIN Number 364496779
Address: 5230 Cavalier Dr., CRESTVIEW, FL, 32539, US
Mail Address: 5230 Cavalier Dr., CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JUDY KARNIEWICZ Agent 1211 W Fletcher Ave, TAMPA, FL, 33612

President

Name Role Address
POWELL ANDERSON DAVID President 5230 Cavalier Dr., CRESTVIEW, FL, 32539

Vice President

Name Role Address
POWELL HEATHER BROOKE Vice President 5230 Cavalier Dr., CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063132 WHITEHURST-POWELL FUNERAL HOME ACTIVE 2022-05-20 2027-12-31 No data 5240 CAVALIER DRIVE, CRESTVIEW, FL, 32539
G14000053329 WHITEHURST-POWELL FUNERAL HOME EXPIRED 2014-06-03 2019-12-31 No data 436 W JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5230 Cavalier Dr., CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2023-01-23 5230 Cavalier Dr., CRESTVIEW, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1211 W Fletcher Ave, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2008-04-23 JUDY KARNIEWICZ No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State