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 |
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 |
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 | - | - |
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