Search icon

FISK FUNERAL HOME ACQUISITION, INC. - Florida Company Profile

Company Details

Entity Name: FISK FUNERAL HOME ACQUISITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISK FUNERAL HOME ACQUISITION, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P99000103151
FEI/EIN Number 593608103

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

Address: 1107 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769
Mail Address: 1107 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL ROBERT DP Director 1717 OLD BOGGEY CREEK ROAD, KISSIMMEE, FL, 34744
RUSSELL ROBERT DP President 1717 OLD BOGGEY CREEK ROAD, KISSIMMEE, FL, 34744
ROBERTS TERRY ST Director 1717 OLD BOGGEY CREEK ROAD, KISSIMMEE, FL, 34744
ROBERTS TERRY ST Secretary 1717 OLD BOGGEY CREEK ROAD, KISSIMMEE, FL, 34744
ROBERTS TERRY ST Treasurer 1717 OLD BOGGEY CREEK ROAD, KISSIMMEE, FL, 34744
GY CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150536 FISK FUNERAL HOME & CREMATORY EXPIRED 2009-08-31 2014-12-31 - 1107 MASSACHUSETTS AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000000109. CONVERSION NUMBER 500000198835
REGISTERED AGENT NAME CHANGED 2019-04-30 GY Corporate Services Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 777 S. Flagler Dr., Ste 500E, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 1107 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2000-04-04 1107 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-03-21
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326838609 2021-03-24 0455 PPS 1107 Massachusetts Ave, Saint Cloud, FL, 34769-3733
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46267.02
Loan Approval Amount (current) 46267.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-3733
Project Congressional District FL-09
Number of Employees 11
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46512.93
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State