Search icon

EMMANUEL FUNERAL HOMES, INC. - Florida Company Profile

Company Details

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

EMMANUEL 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: 09 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P03000003328
FEI/EIN Number 542089964

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

Address: 14300 W. DIXIE HWY, MIAMI, FL, 33161-3027
Mail Address: 14300 W. DIXIE HWY, MIAMI, FL, 33161-3027
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVIGNEAUD FRITZ President 14300 W. DIXIE HWY, MIAMI, FL, 331613027
DUVIGNEAUD FRITZ Director 14300 W DIXIE HWY, MIAMI, FL, 331613027
Duvigneaud Fritz Director 14300 W. DIXIE HWY, MIAMI, FL, 331613027
DUVIGNEAUD FRITZ Agent 14300 W. DIXIE HWY, MIAMI, FL, 331613027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004091 A. GONZALEZ FUNERAL HOME EXPIRED 2011-01-07 2016-12-31 - 14300 W. DIXIE HWY, MIAMI, FL, 33161-3027
G10000082279 FUNERARIA LATINA EMMANUEL EXPIRED 2010-09-08 2015-12-31 - 14300 W. DIXIE HWY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 DUVIGNEAUD, FRITZ -
AMENDMENT 2005-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026106 TERMINATED 1000000730807 MIAMI-DADE 2016-12-30 2027-01-13 $ 348.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State