Detail by Entity Name
Florida Profit Corporation
FUNERAL SERVICES, INC.
Filing Information
317162
59-1205307
05/23/1967
FL
INACTIVE
CORPORATE MERGER
06/02/2014
NONE
Principal Address
Changed: 09/08/1995
1200 THOMASVILLE RD.
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Changed: 09/08/1995
Mailing Address
Changed: 09/08/1995
P.O. BOX 13407
TALLAHASSEE, FL 32317
TALLAHASSEE, FL 32317
Changed: 09/08/1995
Registered Agent Name & Address
WILLIAMS, WILLIAM H, JR.
Name Changed: 03/25/2003
Address Changed: 09/08/1995
1200 THOMASVILLE RD.
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Name Changed: 03/25/2003
Address Changed: 09/08/1995
Officer/Director Detail
Name & Address
Title CBOD
TOALE, DAVID V
Title P/T
WILLIAMS, WILLIAM H, JR.
Title VP/S
BEVIS, WILLIAM H
Title Director
Farley, David P.
Title Director
Irwin, Harriet C.
Title Director
Hafer, Andrew J.
Title Director
Garcia, Dolores A.
Title Director
Atwood, James W,
Title Director
Williams, John A.
Title CBOD
TOALE, DAVID V
2918 AVE. E.
HOLMES BEACH, FL 34218
HOLMES BEACH, FL 34218
Title P/T
WILLIAMS, WILLIAM H, JR.
1200 THOMASVILLE ROAD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Title VP/S
BEVIS, WILLIAM H
1200 THOMASVILLE ROAD
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Title Director
Farley, David P.
720 Cadiz Road
Venice, FL 34285
Venice, FL 34285
Title Director
Irwin, Harriet C.
3621 Moody Trail
Tallahassee, FL 32309
Tallahassee, FL 32309
Title Director
Hafer, Andrew J.
2407 South Dundee Street
Tampa, FL 33629
Tampa, FL 33629
Title Director
Garcia, Dolores A.
1600 S. MacDill Avenue
Tampa, FL 33629
Tampa, FL 33629
Title Director
Atwood, James W,
1614 Debut Lane
Winter Garden, FL 34787
Winter Garden, FL 34787
Title Director
Williams, John A.
1950 Center Road
Venice, FL 34292
Venice, FL 34292
Annual Reports
Report Year | Filed Date |
2012 | 01/20/2012 |
2013 | 01/15/2013 |
2014 | 02/10/2014 |
Document Images