Search icon

BECKMAN-ATLANTIC FUNERAL HOMES & CREMATORY INC

Company Details

Entity Name: BECKMAN-ATLANTIC FUNERAL HOMES & CREMATORY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 2016 (8 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P16000070744
FEI/EIN Number 81-3686468
Mail Address: 1820 Oak Drive South, Rockledge, FL 32955
Address: 1820 S OAK DR, ROCKLEDGE, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JUNE Agent 1820 S OAK DR, ROCKLEDGE, FL 32955

President

Name Role Address
SMITH, JUNE President 1820 S OAK DR, ROCKLEDGE, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116050 BECKMAN-WILLIAMSON FUNERAL HOMES & CREMATORY ACTIVE 2016-10-25 2026-12-31 No data P O BOX 560173, ROCKLEDGE, FL, 32956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 No data No data
CHANGE OF MAILING ADDRESS 2022-03-05 1820 S OAK DR, ROCKLEDGE, FL 32955 No data

Court Cases

Title Case Number Docket Date Status
FRONTLINE INSURANCE UNLIMITED COMPANY D/B/A FRONTLINE INSURANCE COMPANY VS BECKMAN-ATLANTIC FUNERAL HOMES & CREMATORY, INC. 5D2020-2060 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-042412-XXXX-XX

Parties

Name Frontline Insurance Company
Role Appellant
Status Active
Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellant
Status Active
Representations Jay M. Levy
Name BECKMAN-ATLANTIC FUNERAL HOMES & CREMATORY INC
Role Appellee
Status Active
Representations Matthew G. Struble, Christine Skubala Cohen, Christine M. Deis
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2021-04-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-04-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/17
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AMENDED W/I 5 DAYS
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-12-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ W/I 5 DAYS
Docket Date 2020-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 909 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-11-04
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AND ATTORNEY'S FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.410 AND SECTION 57.105, FLORIDA STATUTES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2020-11-03
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN. OF EMAIL ADDRESSES
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2020-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAY
Docket Date 2020-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Matthew G. Struble 0077092
On Behalf Of Beckman-Atlantic Funeral Homes & Crematory, Inc.
Docket Date 2020-10-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jay M. Levy 219754
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/30/2020
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2020-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Frontline Insurance Unlimited Company

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-08-25

Date of last update: 19 Jan 2025

Sources: Florida Department of State