Search icon

ROBERTS FUNERAL SERVICE, INC. - Florida Company Profile

Company Details

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

ROBERTS FUNERAL SERVICE, 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 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P97000001237
FEI/EIN Number 650717375

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

Address: 1806 NW 29 ST, OAKLAND PARK, FL, 33311-124, US
Mail Address: 1806 NW 29 ST, OAKLAND PARK, FL, 33311-124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPLIN MARK K Director 17435 NW 85 AVE, MIAMI, FL, 33015
POPLIN MARK K Secretary 17435 NW 85 AVE, MIAMI, FL, 33015
WOLF RICHARD B Director 3965 E 10 CT., HIALEAH, FL, 33013
WOLF RICHARD B Secretary 3965 E 10 CT., HIALEAH, FL, 33013
MARX JAMES E Agent 201 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 1806 NW 29 ST, OAKLAND PARK, FL 33311-124 -
CHANGE OF MAILING ADDRESS 1998-02-12 1806 NW 29 ST, OAKLAND PARK, FL 33311-124 -

Documents

Name Date
Off/Dir Resignation 2004-07-06
Off/Dir Resignation 2004-02-05
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State