Search icon

HOLMES FUNERAL DIRECTORS, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES FUNERAL DIRECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES FUNERAL DIRECTORS, 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: 07 Jan 1998 (27 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

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

Address: 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, US
Mail Address: 1929 ALLEN PARKWAY, ATTN: TAX DEPT., HOUSTON, TX, 77019
Place of Formation: FLORIDA

Key Officers & Management

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
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CA-8694

Parties

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State