Search icon

FUNERAL TRIBUTE, INC.

Company Details

Entity Name: FUNERAL TRIBUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000093531
FEI/EIN Number 65-0628156
Address: 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34205
Mail Address: 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY, JONATHAN M Agent 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34210

Director

Name Role Address
HENRY, JONATHAN Director 6810 23RD AVE W, BRADENTON, FL 34209
HENRY, JEAN P Director 6810 23RD AVE W, BRADENTON, FL 34209

President

Name Role Address
HENRY, JONATHAN President 6810 23RD AVE W, BRADENTON, FL 34209

Vice President

Name Role Address
HENRY, JEAN P Vice President 6810 23RD AVE W, BRADENTON, FL 34209

Secretary

Name Role Address
HENRY, JEAN P Secretary 6810 23RD AVE W, BRADENTON, FL 34209

Treasurer

Name Role Address
HENRY, JEAN P Treasurer 6810 23RD AVE W, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-29 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2000-06-29 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-29 4301 32ND ST W, SUITE B-7, BRADENTON, FL 34210 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000254336 LAPSED 1000000001258 1856 4594 2003-08-20 2023-09-05 $ 7,726.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J03000081184 LAPSED 2002 SC 004267 MANATEE COUNTY COURT 2003-01-23 2008-02-21 $2246.37 PLASTIC FABARICATORS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-06-29
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State