Search icon

JOHN HOLMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JOHN HOLMES VS STATE OF FLORIDA 5D2016-1701 2016-05-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-29-CF-039285-A

Parties

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
JOHN I. HOLMES VS STATE OF FLORIDA 5D2015-2862 2015-08-14 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9137.83
Loan Approval Amount (current) 9137.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-4326
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9239.72
Forgiveness Paid Date 2021-07-02
1816558500 2021-02-19 0455 PPS 43 SE 12th St, Dania Beach, FL, 33004-4326
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12381.88
Loan Approval Amount (current) 12381.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-4326
Project Congressional District FL-25
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12526.39
Forgiveness Paid Date 2022-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State