Search icon

BETH DAVID FUNERAL CHAPEL TAMPA, INC.

Company Details

Entity Name: BETH DAVID FUNERAL CHAPEL TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1994 (30 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000085392
FEI/EIN Number 59-3278592
Address: 3909 HENDERSON BLVD, TAMPA, FL 33629
Mail Address: ATTN : SALT, PO BOX 11250, NEW ORLEANS, LA 70181-1250
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156468 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2001-08-14

Form type S-4
File number 333-67458-T3
Filing date 2001-08-14
File View File

Agent

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

Director

Name Role Address
ROWE, WILLIAM E. Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005
BUDDE, KENNETH C Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005

Assistant Secretary

Name Role Address
TRAHAN, LORALICE A Assistant Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005
BUDDE, KENNETH C Assistant Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005
HEFFRON, BRENT F. Assistant Secretary 1201 S. ORLANDO AVE, SUITE 365, WINTER PARK, FL 32789

PAS

Name Role Address
PANTER, MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL 33603

Treasurer

Name Role Address
FRIOU, THOMAS H Treasurer 1201 S. ORLANDO AVE, SUITE 365, WINTER PARK, FL 32789

Vice President

Name Role Address
HEFFRON, BRENT F. Vice President 1201 S. ORLANDO AVE, SUITE 365, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2002-04-21 3909 HENDERSON BLVD, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 3909 HENDERSON BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State