Search icon

BEVIS-COLONIAL FUNERAL HOME, INC.

Company Details

Entity Name: BEVIS-COLONIAL FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2024 (6 months ago)
Document Number: P98000026915
FEI/EIN Number 59-2645817
Address: 200 John Knox Rd, Tallahassee, FL, 32303, US
Mail Address: 200 John Knox Rd, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2023 592645817 2024-04-02 BEVIS-COLONIAL FUNERAL HOME, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-02
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2022 592645817 2023-02-09 BEVIS-COLONIAL FUNERAL HOME, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2023-02-09
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-09
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2021 592645817 2022-02-15 BEVIS-COLONIAL FUNERAL HOME, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-15
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2020 592645817 2021-03-17 BEVIS-COLONIAL FUNERAL HOME, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED 401(K) PROFIT SHARING PLAN 2019 592645817 2020-02-04 BEVIS-COLONIAL FUNERAL HOME, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2020-02-04
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-04
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FUNERAL HOME, INC., INTEGRATED-401K PROFIT SHARING PLAN 2018 592645817 2019-06-17 BEVIS-COLONIAL FUNERAL HOME, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FH, INC., I-401(K) PSP 2017 592645817 2018-06-19 BEVIS-COLONIAL FUNERAL HOME, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 2710 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing CANDACE SWAIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-19
Name of individual signing CANDACE SWAIN
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FH, INC., I-401K PSP 2016 592645817 2017-07-25 BEVIS-COLONIAL FUNERAL HOME, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 2710 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FH, INC., I-401K PSP 2015 592645817 2016-10-05 BEVIS-COLONIAL FUNERAL HOME, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 2710 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature
BEVIS-COLONIAL FH, INC., I-401K PSP 2014 592645817 2015-07-27 BEVIS-COLONIAL FUNERAL HOME, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812210
Sponsor’s telephone number 8503852193
Plan sponsor’s address 2710 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing RODNEY BEVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEVIS RODNEY Agent 2597 MERGANSER CT., TALLAHASSEE, FL, 32308

President

Name Role Address
RODNEY JAMES "ROCKY" BEVIS President 2597 MERGANSER CT., TALLAHASSEE, FL, 32308

Secretary

Name Role Address
BEVIS PATRICIA Secretary 2597 MERGANSER CT., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101231 CAPITAL MONUMENTS BY BEVIS FUNERAL HOME ACTIVE 2024-08-26 2029-12-31 No data 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
G24000096251 NORTH FLORIDA CREMATORY ACTIVE 2024-08-13 2029-12-31 No data 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
G16000073008 BEVIS FUNERAL HOME ACTIVE 2016-07-22 2026-12-31 No data 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
G13000029462 AMERICARE FUNERAL AND CREMATION ACTIVE 2013-03-26 2028-12-31 No data 200 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
G10000020908 CAPITAL MONUMENT ACTIVE 2010-03-05 2025-12-31 No data 200 JOHN KNOX RD, TALLAHASSEE, FL, 32303
G09000164437 BEVIS FUNERAL HOME EXPIRED 2009-10-13 2014-12-31 No data 2710 NORTH MONROE ST., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 200 John Knox Rd, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2018-02-09 200 John Knox Rd, Tallahassee, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 2597 MERGANSER CT., TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2003-10-15 BEVIS, RODNEY No data
CANCEL ADM DISS/REV 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
TALLAHASSEE MEMORIAL HEALTHCARE VS DELROY GOLDING 4D2018-3474 2018-11-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-018025

Parties

Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Petitioner
Status Active
Representations BRANDICE D. DICKSON
Name BEVIS-COLONIAL FUNERAL HOME, INC.
Role Respondent
Status Active
Name DELROY GOLDING
Role Respondent
Status Active
Representations David H. Charlip, Brooks C. Rathet, Carol J. Healy Glasgow
Name MARIE ROBINSON
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 26, 2018 petition for writ of certiorari is denied.MAY, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-05-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2019-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DELROY GOLDING
Docket Date 2018-11-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
BEVIS- COLONIAL FUNERAL HOME VS DELROY GOLDING 4D2018-3411 2018-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-018025 (13)

Parties

Name BEVIS-COLONIAL FUNERAL HOME, INC.
Role Petitioner
Status Active
Representations Brooks C. Rathet
Name DELROY GOLDING
Role Respondent
Status Active
Representations David H. Charlip
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 16, 2018 and November 27, 2018 petitions for writ of certiorari are denied.GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2019-01-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED AS TO THE CERTIFICATE OF SERVICE)
On Behalf Of BEVIS-COLONIAL FUNERAL HOME
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BEVIS-COLONIAL FUNERAL HOME
Docket Date 2018-11-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of BEVIS-COLONIAL FUNERAL HOME
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
On Behalf Of BEVIS-COLONIAL FUNERAL HOME
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BEVIS-COLONIAL FUNERAL HOME
Docket Date 2018-11-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
Amended and Restated Articles 2024-07-30
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State