Search icon

MCWHITE'S FUNERAL HOME, INC.

Company Details

Entity Name: MCWHITE'S FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1998 (26 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: P98000094880
FEI/EIN Number 59-3544411
Address: 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312
Mail Address: 3501 WEST BROWARD BOULEVARD, FT. LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCWHITE, ALBERT R, SR Agent 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33309-1206

President

Name Role Address
MCWHITE, ALBERT R, SR President 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312

Director

Name Role Address
MCWHITE, ALBERT R, SR Director 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312

Chief Executive Officer

Name Role Address
MCWHITE, ALBERT R, SR Chief Executive Officer 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312

CSD

Name Role Address
MCWHITE, ROBERTA M CSD 436 NW 16TH AVENUE, FT. LAUDERDALE, FL 33311

Vice President

Name Role Address
MCWHITE, ELIZABETH Vice President 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000193651. CONVERSION NUMBER 700000226447
CHANGE OF MAILING ADDRESS 2013-09-11 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312 No data
PENDING REINSTATEMENT 2013-09-11 No data No data
REINSTATEMENT 2013-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33309-1206 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 3501 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2006-01-13 MCWHITE, ALBERT R, SR No data
REINSTATEMENT 2000-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585701 LAPSED CACE 18-005977 BROWARD 2019-07-17 2024-09-09 $58,348.81 XEROX CORPORATION, A NEW YORK CORPORATION, 1945 LAKEPOINTE DRIVE, SUITE 150, LEWISVILLE, TEXAS 75057

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163807302 2020-04-28 0455 PPP 3501 W BROWARD BLVD, LAUDERHILL, FL, 33312
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32582
Loan Approval Amount (current) 32582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LAUDERHILL, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 4
NAICS code 812220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33023.87
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State