Search icon

HOLE MONTES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLE MONTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 1974 (51 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: 449782
FEI/EIN Number 591518838
Address: 950 ENCORE WAY, NAPLES, FL, 34110, US
Mail Address: 950 ENCORE WAY, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mulhere Robert Chief Executive Officer 950 ENCORE WAY, NAPLES, FL, 34110
BRYLANSKI RICHARD Vice President 6200 WHISKEY CREEK DRIVE, FORT MYERS, FL, 33919
Cole William T Vice President 950 ENCORE WAY, NAPLES, FL, 34110
Murphy Thomas Vice President 950 ENCORE WAY, NAPLES, FL, 34110
Schmitt David Vice President 950 ENCORE WAY, NAPLES, FL, 34110
Sapp June T Agent 950 ENCORE WAY, NAPLES, FL, 34110
June T. Sapp Secretary 950 ENCORE WAY, NAPLES, FL, 34110

Unique Entity ID

CAGE Code:
57AT5
UEI Expiration Date:
2018-12-08

Business Information

Activation Date:
2017-12-08
Initial Registration Date:
2008-09-19

Commercial and government entity program

CAGE number:
57AT5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-12-09
CAGE Expiration:
2022-12-08

Contact Information

POC:
BOB MURRAY
Corporate URL:
www.holemontes.com

Form 5500 Series

Employer Identification Number (EIN):
591518838
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2023-05-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000069711. MERGER NUMBER 700000242647
AMENDMENT 2020-08-04 - -
REGISTERED AGENT NAME CHANGED 2019-05-03 Sapp, June T -
CHANGE OF MAILING ADDRESS 2008-03-07 950 ENCORE WAY, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 950 ENCORE WAY, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-20 950 ENCORE WAY, NAPLES, FL 34110 -
NAME CHANGE AMENDMENT 2000-11-29 HOLE MONTES, INC. -
AMENDED AND RESTATEDARTICLES 1985-09-13 - -
NAME CHANGE AMENDMENT 1984-09-19 HOLE, MONTES AND ASSOCIATES, INC. -
REINSTATEMENT 1984-09-07 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-25
Amendment 2020-08-04
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
789755.00
Total Face Value Of Loan:
789755.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$789,755
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$789,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$795,897.54
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $789,755

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State