Search icon

HERITAGE FUNERAL SERVICE,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Crestview
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

Unique Entity ID

CAGE Code:
71W84
UEI Expiration Date:
2015-01-27

Business Information

Doing Business As:
WHITEHURST FUNERAL HOME
Division Name:
WHITEHURST-POWELL FUNERAL HOME
Activation Date:
2014-01-28
Initial Registration Date:
2014-01-17

Commercial and government entity program

CAGE number:
71W84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-01-27

Contact Information

POC:
ANDY POWELL

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47602.00
Total Face Value Of Loan:
47602.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$47,602
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,126.94
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $47,602

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State