Search icon

HOLMES & COMPANY, P.A.

Company Details

Entity Name: HOLMES & COMPANY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: G81103
FEI/EIN Number 59-2360862
Address: 707 E Cervantes St, Ste B231, Pensacola, FL 32501
Mail Address: 707 E Cervantes St, Ste B231, Pensacola, FL 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES, ROBERT G. Agent 707 E Cervantes St, Ste B231, Pensacola, FL 32501

President

Name Role Address
Holmes, Robert G President 5910 Osprey Place, Pensacola, FL 32504

Director

Name Role Address
Holmes, Robert G Director 5910 Osprey Place, Pensacola, FL 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 707 E Cervantes St, Ste B231, Pensacola, FL 32501 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 707 E Cervantes St, Ste B231, Pensacola, FL 32501 No data
CHANGE OF MAILING ADDRESS 2022-02-08 707 E Cervantes St, Ste B231, Pensacola, FL 32501 No data
NAME CHANGE AMENDMENT 1996-12-09 HOLMES & COMPANY, P.A. No data
NAME CHANGE AMENDMENT 1994-08-30 ROBERT G. HOLMES, C.P.A., P.A. No data
NAME CHANGE AMENDMENT 1994-05-26 HOLMES, SUMLIN & COMPANY, P.A. No data
NAME CHANGE AMENDMENT 1993-11-29 HOLMES & FRITZ, P.A. No data
NAME CHANGE AMENDMENT 1993-06-03 ROBERT G. HOLMES, P.A. No data
NAME CHANGE AMENDMENT 1986-02-10 HOLMES & COMPANY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State