Search icon

ROBERT B. HOLMES ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT B. HOLMES ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT B. HOLMES ENTERPRISES, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: P03000034815
FEI/EIN Number 470914305

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

Address: 5794 Anegada Drive, Naples, FL, 34113, US
Mail Address: 5794 Anegada Drive, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES Karin Director 5794 Anegada Drive, Naples, FL, 34113
Holmes Peter M Director 5794 Anegada Drive, Naples, FL, 34113
NICI JAMES REsq. Agent NICI LAW FIRM, P.L., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 NICI LAW FIRM, P.L., 1865 Veterans Park Drive, Suite 203, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 5794 Anegada Drive, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2018-01-17 5794 Anegada Drive, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2016-01-25 NICI, JAMES R, Esq. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State