Search icon

HERITAGE FUNERAL SERVICE,INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE FUNERAL SERVICE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE FUNERAL SERVICE,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 Apr 2002 (23 years ago)
Document Number: P02000046993
FEI/EIN Number 364496779

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

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

Key Officers & Management

Name Role Address
POWELL ANDERSON DAVID President 5230 Cavalier Dr., CRESTVIEW, FL, 32539
POWELL HEATHER BROOKE Vice President 5230 Cavalier Dr., CRESTVIEW, FL, 32539
JUDY KARNIEWICZ Agent 1211 W Fletcher Ave, TAMPA, FL, 33612

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 - 5240 CAVALIER DRIVE, CRESTVIEW, FL, 32539
G14000053329 WHITEHURST-POWELL FUNERAL HOME EXPIRED 2014-06-03 2019-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2023-01-23 5230 Cavalier Dr., CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1211 W Fletcher Ave, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2008-04-23 JUDY KARNIEWICZ -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900137702 2020-05-01 0491 PPP 2441 HAMMOCK LN, CRESTVIEW, FL, 32536
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47602
Loan Approval Amount (current) 47602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 10
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48126.94
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State