Search icon

H. ALLEN HOLMES, INC. - Florida Company Profile

Company Details

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

H. ALLEN 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: 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: 06 Nov 1980 (44 years ago)
Document Number: F04488
FEI/EIN Number 592039584

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

Address: 8998 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, US
Mail Address: 8998 SE BRIDGE ROAD, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiah Mary K Secretary 8998 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
HOLMES, H. ALLEN President 8998 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
HOLMES, H ALLEN Agent 8998 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 8998 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2012-03-27 8998 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 8998 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -

Court Cases

Title Case Number Docket Date Status
H. ALLEN HOLMES, INC., et al. VS JIM MOLTER, INC. 4D2013-0217 2013-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA004236XXXXMB

Parties

Name HENRY ALLEN HOLMES
Role Appellant
Status Active
Name H. ALLEN HOLMES, INC.
Role Appellant
Status Active
Representations JOHN L. AVERY, JOSEPH C. KEMPE
Name JIM MOLTER, INC.
Role Appellee
Status Active
Representations Earl K. Mallory
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee/cross-appellant's motion filed November 27, 2013, for clarification and rehearing is hereby denied; further, ORDERED that appellee/cross-appellant's motion filed November 27, 2013, for rehearing en banc by the District Court of Appeal, Fourth District is hereby denied.
Docket Date 2013-12-06
Type Response
Subtype Reply
Description Reply ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of H. ALLEN HOLMES, INC.
Docket Date 2013-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION (DENIED 12/27/13)
On Behalf Of JIM MOLTER, INC.
Docket Date 2013-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellants¿ motion for attorneys¿ fees filed February 7, 2013, is granted. On remand the trial court shall set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee/cross-appellant¿s amended motion filed April 17, 2013, for attorney¿s fees is hereby denied.
Docket Date 2013-11-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (WITH CD ROM)
Docket Date 2013-05-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JIM MOLTER, INC.
Docket Date 2013-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ("ANSWER BRIEF")
On Behalf Of H. ALLEN HOLMES, INC.
Docket Date 2013-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (JIM MOLTER, INC.) **PENDING MOTION** DENIED, SEE 11-20-13 ORDER
On Behalf Of JIM MOLTER, INC.
Docket Date 2013-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AMENDED" (called atty for original motion for atty's fees); DENIED SEE 11-20-13 ORDER
On Behalf Of JIM MOLTER, INC.
Docket Date 2013-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JIM MOLTER, INC.
Docket Date 2013-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix
On Behalf Of H. ALLEN HOLMES, INC.
Docket Date 2013-04-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on March 22, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-03-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of H. ALLEN HOLMES, INC.
Docket Date 2013-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of H. ALLEN HOLMES, INC.
Docket Date 2013-02-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Earl K. Mallory 0980617
Docket Date 2013-01-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John L. Avery, Jr. 0125942
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. ALLEN HOLMES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210687100 2020-04-10 0455 PPP 8998 SE Bridge Road, HOBE SOUND, FL, 33455-5311
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43287
Loan Approval Amount (current) 43287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-5311
Project Congressional District FL-21
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36629.15
Forgiveness Paid Date 2021-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State