Search icon

FULLER BROTHER'S FUNERAL HOME INC. - Florida Company Profile

Company Details

Entity Name: FULLER BROTHER'S FUNERAL HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLER BROTHER'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000076900
FEI/EIN Number 263124245

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

Address: 4041 Northeast 8th Avenue, POMPANO BEACH, FL, 33064, US
Mail Address: 4041 Northeast 8th Avenue, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER TERRANCE M President 4041 Northeast 8th Avenue, POMPANO BEACH, FL, 33064
Fuller Clarence Manager 4041 Northeast 8th Avenue, POMPANO BEACH, FL, 33064
FULLER TERRANCE M Agent 4041 NE 8TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-22 4041 Northeast 8th Avenue, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 4041 Northeast 8th Avenue, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 FULLER, TERRANCE M -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-11
REINSTATEMENT 2017-11-28
REINSTATEMENT 2016-10-11
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State