Search icon

HUFF FUNERAL HOME, INC. - Florida Company Profile

Company Details

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

HUFF FUNERAL HOME, 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 Dec 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000099571
FEI/EIN Number 593415380

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

Address: 1337 DAVIS STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 1337 NORTH DAVIS STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Law Office of George A. Spencer, P.L. Agent 3450 Dunn Avenue, Jacksonville, FL, 32218
JONES KAWAGA Director 1619 WEST 30TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 3450 Dunn Avenue, SUITE 305, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2018-04-17 Law Office of George A. Spencer, P.L. -
AMENDMENT 2016-11-30 - -
AMENDMENT 2014-06-18 - -
CHANGE OF MAILING ADDRESS 2013-04-29 1337 DAVIS STREET, JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
Amendment 2016-11-30
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
Amendment 2014-06-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State