Search icon

TRAHAN FAMILY FUNERAL HOME OF MILTON, INC.

Company Details

Entity Name: TRAHAN FAMILY FUNERAL HOME OF MILTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: P12000021241
FEI/EIN Number 45-4775809
Address: 6539 Trammel Drive, Milton, FL, 32570, US
Mail Address: PO Box 17008, Pensacola, FL, 32522, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
MARK A. BEDNAR, P.A. Agent

Vice President

Name Role Address
TRAHAN RICHARD A Vice President 419 YOAKUM CT, PENSACOLA, FL, 32505

Director

Name Role Address
TRAHAN RICHARD A Director 419 YOAKUM CT, PENSACOLA, FL, 32505
TRAHAN WILLIAM D Director 419 YOAKUM CT, PENSACOLA, FL, 32505

President

Name Role Address
TRAHAN WILLIAM D President 419 YOAKUM CT, PENSACOLA, FL, 32505

Secretary

Name Role Address
PARKER CANDI Secretary 419 YOAKUM CT, PENSACOLA, FL, 32505

Treasurer

Name Role Address
PARKER CANDI Treasurer 419 YOAKUM CT, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-25 Mark A. Bednar, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 11 East Zaragoza Street, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2021-02-27 6539 Trammel Drive, Milton, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 6539 Trammel Drive, Milton, FL 32570 No data
AMENDMENT 2015-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
Amendment 2015-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State