Search icon

THE HOLMES AGENCY, INC.

Company Details

Entity Name: THE HOLMES AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000077785
FEI/EIN Number 020542783
Address: 111 2nd Ave NE, St Petersburg, FL, 33701, US
Mail Address: 111 2nd Ave NE, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PATENAUDE LOUISANNE M Agent 112 2nd Ave NE, St Petersburg, FL, 33701

President

Name Role Address
PATENAUDE LOUISANNE M President 111 2nd Ave NE, St Petersburg, FL, 33701

Director

Name Role Address
PATENAUDE LOUISANNE M Director 111 2nd Ave NE, St Petersburg, FL, 33701

Secretary

Name Role Address
PATENAUDE LOUISANNE M Secretary 111 2nd Ave NE, St Petersburg, FL, 33701

Treasurer

Name Role Address
PATENAUDE LOUISANNE M Treasurer 111 2nd Ave NE, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 111 2nd Ave NE, Suite 518, St Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-04-17 111 2nd Ave NE, Suite 518, St Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 112 2nd Ave NE, Suite 518, St Petersburg, FL 33701 No data
AMENDMENT 2016-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-08 PATENAUDE, LOUISANNE M No data

Documents

Name Date
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-21
Amendment 2016-01-25
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-06-28
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State