Search icon

HOLMES & ASSOCIATES, P. A.

Company Details

Entity Name: HOLMES & ASSOCIATES, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000053552
FEI/EIN Number 421664793
Address: 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021
Mail Address: 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES KESHA M Agent 4302 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

President

Name Role Address
HOLMES KESHA M President 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
HOLMES KESHA M Secretary 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
HOLMES KESHA M Treasurer 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021

Director

Name Role Address
HOLMES KESHA M Director 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2006-04-28 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 4302 HOLLYWOOD BLVD., #336, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State