Search icon

HOLMES STAMP COMPANY - Florida Company Profile

Company Details

Entity Name: HOLMES STAMP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES STAMP COMPANY 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: 19 Apr 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: 329063
FEI/EIN Number 591208640

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

Address: 2021 ST. AUGUSTINE ROAD EAST, SUITE 2, JACKSONVILLE, FL, 32207, US
Mail Address: 2021 Saint Augustine Road East, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MN94 Cancelled/Replaced by 1CAF0 U.S./Canada Manufacturer 2012-01-17 2024-06-21 2029-06-13 -

Contact Information

POC STEVE FERNANDEZ
Phone +1 904-396-2291
Address 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, DUVAL, FL, 32207 4144, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
FERNANDEZ STEVEN C Director 2021 SAINT AUGUSTINE RD. EAST SUITE 2, JACKSONVILLE, FL, 32207
FERNANDEZ STEVEN C Vice President 2021 SAINT AUGUSTINE RD. EAST, JACKSONVILLE, FL, 32207
CROFT BRYAN C Director 2021 SAINT AUGUSTINE RD. EAST SUITE 2, JACKSONVILLE, FL, 32207
CROFT BRYAN C President 2021 SAINT AUGUSTINE RD., EAST, SUITE 2, JACKSONVILLE, FL, 32207
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015997 ALLSTATENOTARYSUPPLIES ACTIVE 2024-01-29 2029-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
G23000072484 STICKY LIFE ACTIVE 2023-06-14 2028-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
G21000033638 MYKOOZIE.COM ACTIVE 2021-03-10 2026-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
G20000018744 HC BRANDS ACTIVE 2020-02-11 2025-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
G19000103364 WALLMONKEYS ACTIVE 2019-09-20 2029-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, JACKSONVILLE, FL, 32207
G18000049813 CENTRAL FLORIDA STAMP & SIGN EXPIRED 2018-04-19 2023-12-31 - 2021, JACKSONVILLE, FL, 32207
G17000105543 PROMO180 EXPIRED 2017-09-22 2022-12-31 - 2021, JACKSONVILLE, FL, 32207
G17000105545 BLUEWATER ENGRAVING EXPIRED 2017-09-22 2022-12-31 - 2021 SAINT AUGUSTINE RD E, JACKSONVILLE, FL, 32207
G17000019304 HOLMES CUSTOM ACTIVE 2017-02-22 2027-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, SUITE 2, JACKSONVILLE, FL, 32207
G17000019306 904CUSTOM ACTIVE 2017-02-22 2027-12-31 - 2021 SAINT AUGUSTINE ROAD EAST, SUITE 2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-01 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-01 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDED AND RESTATEDARTICLES 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 2021 ST. AUGUSTINE ROAD EAST, SUITE 2, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-03-30 2021 ST. AUGUSTINE ROAD EAST, SUITE 2, JACKSONVILLE, FL 32207 -
AMENDMENT 2008-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-06-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
Amended and Restated Articles 2018-03-30
ANNUAL REPORT 2018-02-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V650P85712 2008-09-04 2008-09-12 2008-09-12
Unique Award Key CONT_AWD_V650P85712_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient HOLMES STAMP COMPANY
UEI FUAEMSDDFCB4
Legacy DUNS 004060687
Recipient Address 1670 SAN MARCO BLVD, JACKSONVILLE, 322073002, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3506905002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HOLMES STAMP COMPANY
Recipient Name Raw HOLMES STAMP COMPANY
Recipient Address 3266 BEACH BLVD., JACKSONVILLE, DUVAL, FLORIDA, 32207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5458.00
Face Value of Direct Loan 255000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437327007 2020-04-06 0491 PPP 2021 Saint Augustine Road E, JACKSONVILLE, FL, 32207-4134
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966700
Loan Approval Amount (current) 966700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32207-4134
Project Congressional District FL-05
Number of Employees 107
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 977611.79
Forgiveness Paid Date 2021-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0431961 HOLMES STAMP COMPANY - FUAEMSDDFCB4 2021 SAINT AUGUSTINE RD E STE 2, JACKSONVILLE, FL, 32207-4145
Capabilities Statement Link -
Phone Number 904-396-2291
Fax Number -
E-mail Address steve@hcbrands.com
WWW Page www.hcbrands.com
E-Commerce Website -
Contact Person STEVE FERNANDEZ
County Code (3 digit) 031
Congressional District 05
Metropolitan Statistical Area 3600
CAGE Code 1CAF0
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords name tag manufacturer, name tag e-commerce, rubber stamp manufacturer, rubber stamp e-commerce, address stamp manufacturer, address stamp e-commerce, interior sign manufacturer, interior sign e-commerce, custom product manufacturer, custom product e-commerce, date stamp manufacturer, date stamp e-commerce, custom made name tags, custom made rubber stamps, custom made address stamps, custom made office signs, custom made gifts, custom made date stamps
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Buy Green Yes
Code 459410
NAICS Code's Description Office Supplies and Stationery Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State