Search icon

J. K. 2 HOLMES CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: J. K. 2 HOLMES CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. K. 2 HOLMES CONSTRUCTORS, 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: 23 Mar 1987 (38 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: J63210
FEI/EIN Number 592785005

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

Address: 550 HOLTS LAKE COURT, STE 101, APOPKA, FL, 32703, US
Mail Address: P OB OX 1270, ZELLWOOD, FL, 32798, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES, PAUL R Agent 5807 ROUND LAKE RD, APOPKA, FL, 32712
HOLMES PAUL R President 5807 ROUND LAKE RD, APOPKA, FL
AMUNDSON RICKY D Vice President 1742 MAPLE LEAF DR., WINDERMERE, FL, 34786
HOLMES MICHAEL G Secretary 427 TANGLEWILDE STREET, APOPKA, FL, 32712
ELLIS RONALD J Treasurer 519 OAKWOOD CT., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
MERGER 2006-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000000225. MERGER NUMBER 100000054871
AMENDMENT 2001-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 550 HOLTS LAKE COURT, STE 101, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2001-04-16 550 HOLTS LAKE COURT, STE 101, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1991-05-22 HOLMES, PAUL R -
REGISTERED AGENT ADDRESS CHANGED 1991-05-22 5807 ROUND LAKE RD, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-04-11
Amendment 2001-12-17
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State