Entity Name: | TRINITY FUNERAL HOME OF PERRY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRINITY FUNERAL HOME OF PERRY, INCORPORATED 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: | 11 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | P07000045256 |
FEI/EIN Number |
141995365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1159 HIGHWAY 98 WEST, PERRY, FL, 32348 |
Mail Address: | P. O. Box 667, PERRY, FL, 32348, US |
ZIP code: | 32348 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Eric ASr. | President | 1221 3rd Street SW, Jasper, FL, 32052 |
Brown Eric ASr. | Agent | 1221 3rd Street SW, Jasper, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 1221 3rd Street SW, P.O. Box 1556, Jasper, FL 32052 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-29 | Brown, Eric A, Sr. | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1159 HIGHWAY 98 WEST, PERRY, FL 32348 | - |
REINSTATEMENT | 2016-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-18 | - | - |
PENDING REINSTATEMENT | 2014-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-05-04 |
REINSTATEMENT | 2014-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State