Search icon

GORDON HOLMES, INC. - Florida Company Profile

Company Details

Entity Name: GORDON HOLMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON 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: 03 Aug 1981 (44 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 697237
FEI/EIN Number 592172865

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

Address: 2160 SW 58 WAY, HOLLYWOOD, FL, 33023
Mail Address: 2160 SW 58 WAY, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES, GORDON L President 2160 SW 58TH WAY, HOLLYWOOD, FL, 33023
HOLMES, GORDON L Director 2160 SW 58TH WAY, HOLLYWOOD, FL, 33023
HOLMES, GORDON L Agent 413 S 21ST AVE, HOLLYWOOD, FL, 33020
HOLMES, BRYAN Vice President 413 S 21ST AVE, HOLLYWOOD, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 413 S 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-22 2160 SW 58 WAY, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1992-06-22 2160 SW 58 WAY, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-07-04
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State