HOLMES FUNERAL DIRECTORS, INC. - Florida Company Profile

Entity Name: | HOLMES FUNERAL DIRECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 1998 (28 years ago) |
Date of dissolution: | 09 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | P98000001471 |
FEI/EIN Number | 760557264 |
Address: | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Mail Address: | 1929 ALLEN PARKWAY, ATTN: TAX DEPT., HOUSTON, TX, 77019 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEBAN DANIEL I | vice | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
LYNCH WARREN A | President | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
TRIESCH MICHAEL G | Treasurer | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
KEY JANET S | Secretary | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
ROUNDTREE LYNDI S | Asst | 1929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2009-07-07 | 1929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000231411 | ACTIVE | 2020CC-001939 | COUNTY COURT, POLK COUNTY | 2019-11-26 | 2025-06-16 | $9,655.97 | CANON FINANCIAL SERVICES INC, 158 GAITHER DRIVE, MOUNT LAUREL, NJ 08054 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDE EDWARD HOLMES, JR. AND HOLMES FUNERAL DIRECTORS, INC. VS ERIC DONALDSON, ROBERT DONALDSON AND SHANICE DONALDSON | 2D2016-5604 | 2016-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLAUDE EDWARD HOLMES, JR. |
Role | Appellant |
Status | Active |
Representations | SANGA T. TURNBULL, ESQ. |
Name | HOLMES FUNERAL DIRECTORS, INC. |
Role | Appellant |
Status | Active |
Name | SHANICE DONALDSON |
Role | Appellee |
Status | Active |
Name | ROBERT DONALDSON |
Role | Appellee |
Status | Active |
Name | ERIC DONALDSON |
Role | Appellee |
Status | Active |
Representations | WELDON BRENNEN, ESQ., JOEL D. EATON, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Black, and Sleet |
Docket Date | 2017-06-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted, and the above-styled appeal is hereby dismissed. |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten days from the date of this order to appellees' motion to dismiss. |
Docket Date | 2017-03-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ERIC DONALDSON |
Docket Date | 2017-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ERIC DONALDSON |
Docket Date | 2017-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CLAUDE EDWARD HOLMES, JR. |
Docket Date | 2016-12-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State