Entity Name: | JOHN HOLMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN HOLMES, 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: | 28 Jul 1964 (61 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 283700 |
FEI/EIN Number |
591055485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 PALM AVE EAST, NOKOMIS, FL, 34275, US |
Mail Address: | 217 PALM AVE EAST, NOKOMIS, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMS GEORGE LIII | President | 217 PALM AVE EAST, NOKOMIS, FL, 34275 |
TOMS GEORGE LIII | Treasurer | 217 PALM AVE EAST, NOKOMIS, FL, 34275 |
TOMS JOANNE | Vice President | 217 PALM AVE EAST, NOKOMIS, FL, 34275 |
TOMS GEORGE LIII | Agent | 217 PALM AVE EAST, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 217 PALM AVE EAST, NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 217 PALM AVE EAST, NOKOMIS, FL 34275 | - |
AMENDMENT | 2022-04-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 217 PALM AVE EAST, NOKOMIS, FL 34275 | - |
REINSTATEMENT | 2016-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | TOMS, GEORGE L, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN HOLMES VS STATE OF FLORIDA | 5D2016-1701 | 2016-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN HOLMES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Kaylee D. Tatman, Office of the Attorney General |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-08-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-25 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2016-07-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ SUPPLEMENTED REQUEST FOR OPINION; CERT SERV 7/13 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2016-07-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ REQUEST FOR OPINION; CERT SERV 6/29 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2016-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ & 6/6 MOT IS DENIED |
Docket Date | 2016-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/20 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2016-06-09 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ MAILBOX 6/3 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2016-06-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel ~ MAILBOX 5/27 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2016-05-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS |
Docket Date | 2016-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2016-05-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 05/11/16 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2016-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2009-CF-039285-A |
Parties
Name | JOHN HOLMES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S BELATED RESPONSE IS NOTED. MTN/REINSTATE DENIED. MTN/APPOINTMENT OF COUNSEL DENIED. |
Docket Date | 2015-11-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ DUPLICATE NOA; PS John Ivan Holmes 706178 |
Docket Date | 2015-11-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel ~ MAILBOX DATE 11/3 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2015-11-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO ACCEPT BELATED RESPONSE - MAILBOX DATE 11/3 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2015-11-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/14 ORDER "BELATED" MAILBOX DATE 11/3 |
On Behalf Of | JOHN HOLMES |
Docket Date | 2015-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-09-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2015-09-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2015-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2015-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-08-14 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS |
Docket Date | 2015-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 7/24/15 |
On Behalf Of | JOHN HOLMES |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
Amendment | 2022-04-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2009-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9681407405 | 2020-05-20 | 0455 | PPP | 43 Southeast 12th Street, Dania Beach, FL, 33004-4326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1816558500 | 2021-02-19 | 0455 | PPS | 43 SE 12th St, Dania Beach, FL, 33004-4326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State