Entity Name: | HOLMEN MANAGEMENT CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLMEN MANAGEMENT CO., 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: | 08 Mar 2002 (23 years ago) |
Document Number: | P02000025914 |
FEI/EIN Number |
010628907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 819 BEACHLAND BLVD., VERO BEACH, FL, 32963 |
Address: | 277 ISLAND CREEK DR., INDIAN RIVER SHORES, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMEN BARBARA J | President | 277 ISLAND CREEK DR., INDIAN RIVER SHORES, FL, 32963 |
HOLMEN BARBARA J | Director | 277 ISLAND CREEK DR., INDIAN RIVER SHORES, FL, 32963 |
HOLMEN ROBERT C | Secretary | 5 Bishops Court, southampton, NY, 11968 |
HOLMEN ROBERT C | Director | 5 Bishops Court, southampton, NY, 11968 |
GARRIS CHARLES E | Agent | 819 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-07-12 | 277 ISLAND CREEK DR., INDIAN RIVER SHORES, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-12 | GARRIS, CHARLES E | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-16 | 819 BEACHLAND BLVD, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State