Search icon

TRINITY FUNERAL HOME OF PERRY, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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