Search icon

HOLMES BROS., INC.

Company Details

Entity Name: HOLMES BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 1985 (40 years ago)
Document Number: 378802
FEI/EIN Number 59-2734778
Address: 5343 GULF DRIVE, SUITE 800, HOLMES BCH, FL 34217
Mail Address: 5343 Gulf Drive, Suite 800, HOLMES BCH, FL 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Holmes, Hugh G, Jr. Agent 1655 Center Rd, Terra Ceia, FL 34250

President

Name Role Address
Holmes, Jean C President 5307 SUNRISE LANE, HOLMES BCH, FL 34217

Vice President

Name Role Address
Bystrom, Jean Vice President 8025 Marina Dr, Holmes Beach, FL 34217
Holmes, Hugh G, Jr. Vice President 1655 Center Rd, Terra Ceia, FL 34250

Secretary

Name Role Address
Holmes, Jean C Secretary 5307 SUNRISE LANE, HOLMES BCH, FL 34217

Treasurer

Name Role Address
Bystrom, Jean Treasurer 8025 Marina Dr, Holmes Beach, FL 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Holmes, Hugh G, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1655 Center Rd, Terra Ceia, FL 34250 No data
CHANGE OF MAILING ADDRESS 2020-02-26 5343 GULF DRIVE, SUITE 800, HOLMES BCH, FL 34217 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 5343 GULF DRIVE, SUITE 800, HOLMES BCH, FL 34217 No data
REINSTATEMENT 1985-05-07 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State