Search icon

BOYD - PANCIERA FAMILY FUNERAL CARE, INC.

Company Details

Entity Name: BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P09000010359
FEI/EIN Number 26-4213264
Address: 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
Mail Address: 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PONSOLDT, WILLIAM R, JR Agent 1002 SE MONTEREY COMMONS BLVD, STE 100, STUART, FL 34996

Director

Name Role Address
LOWERY, DAVID G Director 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
PANCIERA, MARK J Director 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
YOUNG, JAMES W, JR Director 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024

Secretary

Name Role Address
PANCIERA, MARK J Secretary 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024

President

Name Role Address
YOUNG, JAMES W, JR President 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156163 PANCIERA FUNERAL HOME & CREMATION ACTIVE 2024-12-26 2029-12-31 No data 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G18000115758 ALTERNATIVE FUNERAL AND CREMATION CARE ACTIVE 2018-10-25 2028-12-31 No data 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G10000035899 ALTERNATIVE FUNERAL & CREMATION CARE AND THE MEMORIAL STORE EXPIRED 2010-04-23 2015-12-31 No data 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
G09000106803 BOYD FUNERAL HOME ACTIVE 2009-05-13 2029-12-31 No data 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G09000106798 PANCIERA MEMORIAL HOME ACTIVE 2009-05-13 2029-12-31 No data 6400 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33024
G09041900164 BOYD FAMILY FUNERAL HOME CHAPEL EXPIRED 2009-02-10 2024-12-31 No data 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G09041900161 FUNERARIA PANCIERA CHAPEL EXPIRED 2009-02-10 2024-12-31 No data 6400 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
G09041900163 PANCIERA MEMORIAL HOME CHAPEL EXPIRED 2009-02-10 2024-12-31 No data 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G09041900162 PANCIERA'S ALTERNATIVE FUNERAL & CREMATION CARE AND THE MEMORIAL STORE ACTIVE 2009-02-10 2029-12-31 No data 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024
G94245000007 FUNERARIA PANCIERA ACTIVE 1994-09-02 2029-12-31 No data 6400 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-23 PONSOLDT, WILLIAM R, JR No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1002 SE MONTEREY COMMONS BLVD, STE 100, STUART, FL 34996 No data
MERGER 2009-05-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000096673

Court Cases

Title Case Number Docket Date Status
DEON WILLIAMS, ET AL. VS BOYD-PANCIERA FAMILY FUNERAL CARE, INC., ET AL. SC2020-0790 2020-05-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA003573AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-473

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-838

Parties

Name Evan Chang
Role Petitioner
Status Active
Name Deon Williams
Role Petitioner
Status Active
Representations DAVID H. CHARLIP
Name BOYD - PANCIERA FAMILY FUNERAL CARE, INC.
Role Respondent
Status Active
Representations Mark D. Tinker, BROOKS C. RATHET
Name EVERGLADES CREMATORIUM, LLC
Role Respondent
Status Active
Name Hon. Sandra Joy Perlman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that Boyd-Panciera Family Funeral Care, Inc. shall recover from petitioner the amount of $2,500.00 for the services of Boyd-Panciera Family Funeral Care, Inc.'s attorney in this Court.
Docket Date 2020-06-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Boyd-Panciera Family Funeral Care, Inc.
View View File
Docket Date 2020-06-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Deon Williams
View View File
Docket Date 2020-06-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ Filing Fee Letter
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Deon Williams
View View File
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
Amendment 2019-12-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10

Date of last update: 26 Jan 2025

Sources: Florida Department of State