Search icon

EMPIRE FUNERAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE FUNERAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE FUNERAL SUPPLY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P95000017959
FEI/EIN Number 650573640

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

Address: 11872 WILES RD, POMPANO BEACH, FL, 33076
Mail Address: 11872 WILES RD, POMPANO BEACH, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTEMANN MARIANN Director 11872 WILES RD, POMPANO BEACH, FL, 33076
HUNTEMANN MARIANN Agent 11872 WILES RD, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 11872 WILES RD, POMPANO BEACH, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-03-24 11872 WILES RD, POMPANO BEACH, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 11872 WILES RD, POMPANO BEACH, FL 33076 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 HUNTEMANN, MARIANN -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484007407 2020-05-07 0455 PPP 11872 WILES ROAD, CORAL SPRINGS, FL, 33076
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52072
Loan Approval Amount (current) 52072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 8
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52604.13
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State