Search icon

NATIONAL FUNERAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FUNERAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FUNERAL SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000044391
FEI/EIN Number 650425753

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

Address: 3384 LA GOY ST, NORTH PORT, FL, 34286-6317
Mail Address: 3384 LA GOY ST, NORTH PORT, FL, 34286-6317
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE JAMES A President 3384 LA GOY ST, NORTH PORT, FL, 342866317
MCKEE ELKE Vice President 3384 LA GOY ST, NORTH PORT, FL, 342866317
MCKEE JAMES A Agent 3384 LA GOY ST, NORTH PORT, FL, 342866317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 3384 LA GOY ST, NORTH PORT, FL 34286-6317 -
CHANGE OF MAILING ADDRESS 2006-05-01 3384 LA GOY ST, NORTH PORT, FL 34286-6317 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 3384 LA GOY ST, NORTH PORT, FL 34286-6317 -
REGISTERED AGENT NAME CHANGED 2001-05-02 MCKEE, JAMES A -
REINSTATEMENT 1994-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001162 LAPSED 2005-SC-4635 SARASOTA CTY CRT SMALL CLMS 2005-12-28 2011-01-30 $2578.44 THE EMBALMERS' SUPPLY COMPANY, C/O P.O. BOX 33127, LOUISVILLE, KY 40232

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2006-04-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State