Search icon

ALEXANDER FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER 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: 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: 27 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P11000067658
FEI/EIN Number 592756740

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

Address: 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881, US
Mail Address: 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DONALD D President 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881
ALEXANDER DONALD D Vice President 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881
ALEXANDER DONALD D Secretary 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881
ALEXANDER DONALD D Agent 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-02-10 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 620 M.L.K. Blvd. N.E., WINTER HAVEN, FL 33881 -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-28 ALEXANDER, DONALD D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313658 TERMINATED 1000000993926 POLK 2024-05-17 2034-05-22 $ 477.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-10
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339057410 2020-05-05 0455 PPP 620 Avenue T N.E., Winter Haven, FL, 33881
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-0001
Project Congressional District FL-18
Number of Employees 2
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State