Search icon

WHITFIELD FUNERAL HOME, INC.

Company Details

Entity Name: WHITFIELD FUNERAL HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: V61027
FEI/EIN Number 59-3143607
Address: 5008 GALL BLVD, ZEPHYRHILLS, FL 33542
Mail Address: 5008 GALL BLVD, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Whitfield, Ernestine Agent 5008 GALL BLVD., ZEPHYRHILLS, FL 33542

President

Name Role Address
WHITFIELD, GENE President 5008 GALL BLVD, ZEPHYRHILLS, FL

Treasurer

Name Role Address
WHITFIELD, GENE Treasurer 5008 GALL BLVD, ZEPHYRHILLS, FL

Vice President

Name Role Address
WHITFIELD, ERNESTINE Vice President 5008 GALL BLVD, ZEPHYRHILLS, FL

Secretary

Name Role Address
WHITFIELD, ERNESTINE Secretary 5008 GALL BLVD, ZEPHYRHILLS, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5008 GALL BLVD., ZEPHYRHILLS, FL 33542 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5008 GALL BLVD, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2020-06-30 5008 GALL BLVD, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2019-12-05 Whitfield, Ernestine No data
REINSTATEMENT 2019-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-16
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2013-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State