Search icon

FUNERAL OPTIONS, INC. - Florida Company Profile

Company Details

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

FUNERAL OPTIONS, 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 05 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: P95000066467
FEI/EIN Number 650604100

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

Address: 202 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 202 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS GLORIA President 10591 BEXLEY BLVD, BOCA RATON, FL, 33428
WEISS GLORIA Agent 10591 BEXLEY BLVD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 10591 BEXLEY BLVD, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 202 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2002-04-09 202 E BOYNTON BEACH BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2000-01-26 WEISS, GLORIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-05
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State