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 |
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 | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State