Search icon

BIGGS FUNERAL HOME, INC.

Company Details

Entity Name: BIGGS FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1993 (32 years ago)
Date of dissolution: 30 Jun 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jun 1995 (30 years ago)
Document Number: P93000002863
FEI/EIN Number 59-3160842
Address: 3801 S 1ST STREET, LAKE CITY, FL 32056
Mail Address: 4126 NORLAND AVE, BURNABY, BRITISH COLUMBIA V5G-3S8
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
HYNDMAN, PETER S. Director 4126 NORLAND AVE, BURNABY, BRITISH COLUMBIA
LOEWEN, RAYMOND L. Director 4126 NORLAND AVE, BURNABY, BRITISH COLUMBIA

DVAS

Name Role Address
RUSSELL, ROBERT D. DVAS 200 N FEDERAL HWY, POMPANO BEACH, FL

Assistant Secretary

Name Role Address
HYNDMAN, PETER S. Assistant Secretary 4126 NORLAND AVE, BURNABY, BRITISH COLUMBIA

President

Name Role Address
BIGGS, KEN President 3801 S 1ST ST, LAKE CITY, FL

Secretary

Name Role Address
WRIGHT, GARY L. Secretary 800-50 E RIVER CENTER BLVD, COVINGTON, KY

Treasurer

Name Role Address
WRIGHT, GARY L. Treasurer 800-50 E RIVER CENTER BLVD, COVINGTON, KY

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-06-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 642422. CORPORATE MERGER NUMBER 900000006769
CHANGE OF MAILING ADDRESS 1994-07-27 3801 S 1ST STREET, LAKE CITY, FL 32056 No data
REGISTERED AGENT NAME CHANGED 1994-07-27 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-27 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State