Search icon

WATSON MORTUARY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: WATSON MORTUARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATSON MORTUARY SERVICES, 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: 11 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000021829
FEI/EIN Number 593432943

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

Address: 426 W WADE ST, TRENTON, FL, 32693, US
Mail Address: P O BOX 2167, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JAMES C President 426 WEST WADE ST, TRENTON, FL, 32693
WATSON JAMES C Secretary 426 WEST WADE ST, TRENTON, FL, 32693
WATSON JAMES C Director 426 WEST WADE ST, TRENTON, FL, 32693
Flanagan Shelley Agent 25650 W Newberry Road, Newberry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022766 WATSON FUNERAL HOME ACTIVE 2020-02-20 2025-12-31 - 426 W WADE STREET, P.O. BOX 2167, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 Flanagan, Shelley -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 25650 W Newberry Road, Newberry, FL 32669 -
REINSTATEMENT 2015-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 426 W WADE ST, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 1998-04-17 426 W WADE ST, TRENTON, FL 32693 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306397409 2020-05-14 0491 PPP 4216 W Wade St, TRENTON, FL, 32693
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21700
Loan Approval Amount (current) 21700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRENTON, GILCHRIST, FL, 32693-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 812210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21942.56
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State