Search icon

PURCELL FUNERAL HOME, INC.

Company Details

Entity Name: PURCELL FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2005 (19 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: P05000168314
FEI/EIN Number 204003275
Mail Address: 1123 WEST MAIN STREET, LEESBURG, FL, 34748
Address: 114 WEST NOBLE AVENUE, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BEYERS ROGER A Agent 1123 WEST MAIN STREET, LEESBURG, FL, 34748

President

Name Role Address
BEYERS ROGER A President 1123 WEST MAIN STREET, LEESBURG, FL, 34748

Secretary

Name Role Address
BEYERS ROGER A Secretary 1123 WEST MAIN STREET, LEESBURG, FL, 34748

Treasurer

Name Role Address
BEYERS ROGER A Treasurer 1123 WEST MAIN STREET, LEESBURG, FL, 34748

Director

Name Role Address
BEYERS ROGER A Director 1123 WEST MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
MERGER 2020-12-08 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 125201. MERGER NUMBER 900000207939
REGISTERED AGENT NAME CHANGED 2012-03-27 BEYERS, ROGER ASR. No data
CHANGE OF MAILING ADDRESS 2007-09-06 114 WEST NOBLE AVENUE, BUSHNELL, FL 33513 No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 1123 WEST MAIN STREET, LEESBURG, FL 34748 No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State