Search icon

HAILE FUNERAL HOME,INC. - Florida Company Profile

Company Details

Entity Name: HAILE FUNERAL HOME,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAILE FUNERAL HOME,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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P05000157794
FEI/EIN Number 203866252

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

Address: 802 NORTH OAK STREET, STARKE, FL, 32091, US
Mail Address: 802 NORTH OAK STREET, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeSue Aletia E President 802 North Oak Street, starke, FL, 32091
DeSue Aletia E Director 802 North Oak Street, starke, FL, 32091
DeSue Aletia E Agent 802 North Oak Street, starke, FL, 32091

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 802 North Oak Street, starke, FL 32091 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-30 - -
REGISTERED AGENT NAME CHANGED 2021-06-30 DeSue, Aletia E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-16 - -
PENDING REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-12-20
REINSTATEMENT 2021-06-30
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-12-16
ANNUAL REPORT 2009-01-22
REINSTATEMENT 2008-05-30
Domestic Profit 2005-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State