Search icon

ERIC S. GEORGE FUNERAL HOME, INC. - Florida Company Profile

Company Details

Entity Name: ERIC S. GEORGE FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC S. GEORGE FUNERAL HOME, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000063621
FEI/EIN Number 650955513

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

Address: 4631 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
Mail Address: 4631 W HALLANDALE BEACH BLVD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE ERIC S President 824 NW 10TH STREET, HALLANDALE, FL, 33009
SANDERS ANTHONY Treasurer 1005 NW 7TH AVE, HALLANDALE, FL, 33009
CURRY VICTOR Vice President 5037 COUNTRY BROOK DR, COOPER CITY, FL, 33230
TURNER OTHEL Agent 5787 WEST SUNRISE BLVD., PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 TURNER, OTHEL -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-18 5787 WEST SUNRISE BLVD., PLANTATION, FL 33313 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000635640 LAPSED 11-6228 CACE 04 BROWARD COUNTY CIRCUIT COURT 2011-05-17 2018-04-01 $32,221.00 MACANDY, INC., 3531 N. PARK ROAD, HOLLYWOOD, FL 33021

Documents

Name Date
REINSTATEMENT 2011-04-15
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-17
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-05
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-08-13
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State