Search icon

HOLMES PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES PLUMBING, 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: 22 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000021762
FEI/EIN Number 562431191

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

Address: 2051 FAUN RD, VENICE, FL, 34293
Mail Address: 2051 FAUN RD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES WILLIAM K President 2051 FAUN RD, VENICE, FL, 34293
HOLMES PAMELA D Vice President 2051 FAUN RD, VENICE, FL, 34293
HOLMES WILLIAM K Agent 2051 FAUN RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2051 FAUN RD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2008-03-05 HOLMES, WILLIAM K -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State