Search icon

GREGORY HOLMES, P.A. - Florida Company Profile

Company Details

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

GREGORY 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: 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: 29 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: P02000094297
FEI/EIN Number 810568077

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

Address: 640 Clematis St, WEST PALM BEACH, FL, 33402, US
Mail Address: PO BOX 2391, WEST PALM BEACH, FL, 33402, US
ZIP code: 33402
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES GREGORY President PO BOX 2391, WEST PALM BEACH, FL, 33402
HOLMES GREGORY Agent 640 Clematis St, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 640 Clematis St, #2391, WEST PALM BEACH, FL 33402 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 640 Clematis St, #2391, WEST PALM BEACH, FL 33402 -
CHANGE OF MAILING ADDRESS 2011-05-01 640 Clematis St, #2391, WEST PALM BEACH, FL 33402 -
CANCEL ADM DISS/REV 2009-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-04-24 HOLMES, GREGORY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State