Search icon

PONGER FUNERAL HOME, PA - Florida Company Profile

Company Details

Entity Name: PONGER FUNERAL HOME, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONGER FUNERAL HOME, PA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000064326
FEI/EIN Number 202774035

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

Mail Address: 50 N. Hillsborough Ave, Arcadia, FL, 34266, US
Address: 50 N. HILLSBOROUGH AVE., ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRIST ALLYSON P President 2596 NW MURPHY ST., ARCADIA, FL, 34266
CHRIST ALLYSON P Secretary 2596 NW MURPHY ST, ARCADIA, FL, 34266
FREEMAN JACQUELYN Vice President PO Box 563, ARCADIA, FL, 34265
CHRIST ALLYSON P Agent 2596 NW MURPHY STREET, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05208900029 PONGER-KAYS-GRADY FUNERAL & CREMATION SERVICES ACTIVE 2005-07-26 2025-12-31 - 50 N. HILLSBOROUGH AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-23 50 N. HILLSBOROUGH AVE., ARCADIA, FL 34266 -
AMENDMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 CHRIST, ALLYSON P -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 2596 NW MURPHY STREET, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 50 N. HILLSBOROUGH AVE., ARCADIA, FL 34266 -

Documents

Name Date
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
Amendment 2017-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7047837300 2020-04-30 0455 PPP 50 N. Hillsborough Ave, Arcadia, FL, 34266
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 12
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84159.66
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State