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 |
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 |
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 | - |
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 |
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