Search icon

FOUNTAIN FUNERAL HOME, INC. - Florida Company Profile

Company Details

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

FOUNTAIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: S56990
FEI/EIN Number 650298898

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

Address: 507 HWY 27 N, AVON PARK, FL, 33825, US
Mail Address: 507 HWY 27 N, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JASON C Vice President 102 N ANOKA ST, AVON PARK, FL, 33825
MILLER JASON C President 102 N ANOKA ST, AVON PARK, FL, 33825
HITT JULIA A President 3332 Miller Ave., Lake Placid, FL, 33852
HITT JULIA A Agent 507 HWY 27 N, AVON PARK, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107960 LAKE FOREST CREMATORY EXPIRED 2019-10-03 2024-12-31 - 507 US 27 N, AVON PARK, FL, 33825
G16000084317 CENTRAL FLORIDA VAULT & MONUMENT SERVICE EXPIRED 2016-08-10 2021-12-31 - 507 US 27 N, AVON PARK, FL, 33825
G13000128345 LAKE FOREST CREMATORY EXPIRED 2013-12-30 2018-12-31 - 507 US 27 N, AVON PARK, FL, 33825
G10000087064 COKER - RALEY CHAPEL EXPIRED 2010-09-22 2015-12-31 - 404 W. PALMETTO ST., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-15 HITT, JULIA A -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000521413 TERMINATED 1000000718923 HIGHLANDS 2016-08-22 2026-09-06 $ 737.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000642412 TERMINATED 1000000623576 HIGHLANDS 2014-05-05 2024-05-09 $ 505.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000991019 TERMINATED 1000000512025 HIGHLANDS 2013-05-16 2033-05-22 $ 1,052.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000693419 TERMINATED 1000000362484 HIGHLANDS 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-09-12
Reg. Agent Change 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State