Search icon

REPAIRING & REMODELING HOLMES, INC. - Florida Company Profile

Company Details

Entity Name: REPAIRING & REMODELING HOLMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPAIRING & REMODELING HOLMES, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P04000151440
FEI/EIN Number 562495974

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

Address: 1620 RIDGE AVE, LONGWOOD, FL, 32750
Mail Address: PO BOX 951623, LAKE MARY, FL, 32795
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES JOSEPH President PO BOX 951623, LAKE MARY, FL, 32795
HOLMES JOSEPH Secretary PO BOX 951623, LAKE MARY, FL, 32795
HOLMES JOSEPH Agent 1620 RIDGE AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1620 RIDGE AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2010-04-27 1620 RIDGE AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1620 RIDGE AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2005-02-11 HOLMES, JOSEPH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535787309 2020-04-30 0491 PPP 1620 RIDGE AVE, LONGWOOD, FL, 32750-4603
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3090.22
Loan Approval Amount (current) 3090.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4603
Project Congressional District FL-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3120.44
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State