Search icon

CYNTHIA A. HOLMES, P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA A. HOLMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA A. HOLMES, P.A. 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 31 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P01000019489
FEI/EIN Number 593701549

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

Address: 1850 CADENCE CT, CHULUOTA, FL, 32766
Mail Address: 1850 CADENCE CT, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES CYNTHIA A President 1850 Cadence CT, Chuluota, FL, 32766
HOLMES CYNTHIA A Agent 1850 CADENCE CT, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 1850 CADENCE CT, CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2016-05-09 1850 CADENCE CT, CHULUOTA, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 1850 CADENCE CT, CHULUOTA, FL 32766 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-31
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-08
Reg. Agent Change 2016-05-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State