Entity Name: | RAY B. HOLMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 19 Feb 2009 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 19 Feb 2009 (16 years ago) |
Document Number: | P04000142202 |
FEI/EIN Number | 201875981 |
Address: | 25168 STILLWELL PARKWAY, BONTA SPRINGS, FL, 34135 |
Mail Address: | 25168 STILLWELL PARKWAY, BONTA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT LINDSEY | Agent | 521 N.E. 31ST TERRACE, CAPE CORAL, FL, 339094 |
Name | Role | Address |
---|---|---|
HOLMES RAY B | President | 27553 BARETTA DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-02-19 | No data | No data |
AMENDMENT | 2008-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-10 | 25168 STILLWELL PARKWAY, BONTA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2008-11-10 | 25168 STILLWELL PARKWAY, BONTA SPRINGS, FL 34135 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000251010 | LAPSED | 06-1916-CA | COLLIER CIRCUIT COURT | 2007-07-30 | 2012-08-09 | $194118.98 | COMMERCE & INDUSTRY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-02-10 |
Reg. Agent Resignation | 2012-02-10 |
CORAPVDWN | 2009-02-19 |
Amendment | 2008-11-10 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-20 |
Domestic Profit | 2004-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State