Search icon

FUNERAL DIRECTORS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FUNERAL DIRECTORS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNERAL DIRECTORS INTERNATIONAL, 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000018748
FEI/EIN Number 621597493

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

Address: 2841 BLUE ROCK ROAD, CINCINNATI, OH, 45239
Mail Address: 2841 BLUE ROCK ROAD, CINCINNATI, OH, 45239
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENWACKER FRANK B Director 5527 CHEVIOT RD, CINCINNATI, OH, 45247
MORTON DAVID C President 27161 ENCLAVE DR., BONITA SPIRNGS, FL, 33923
MORTON DAVID C Chief Executive Officer 27161 ENCLAVE DR., BONITA SPIRNGS, FL, 33923
MORTON DAVID C Agent 27161 ENCLAVE DR., BONITA SPIRNGS, FL, 33923

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-24 2841 BLUE ROCK ROAD, CINCINNATI, OH 45239 -
CHANGE OF MAILING ADDRESS 1997-10-24 2841 BLUE ROCK ROAD, CINCINNATI, OH 45239 -

Documents

Name Date
ADDRESS CHANGE 1997-10-24
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State