Search icon

JL HOLMES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

JL 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 02 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2014 (11 years ago)
Document Number: P07000045158
FEI/EIN Number 208888259

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

Address: 1039 W. BUSCH BLVD, TAMPA, FL, 33612
Mail Address: 1039 W. BUSCH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES LISA V Secretary 1901 W Nassau Street, TAMPA, FL, 33607
HOLMES LISA V Director 1901 W Nassau Street, TAMPA, FL, 33607
HOLMES LAUREN L Vice President 1901 W Nassau Street, TAMPA, FL, 33607
HOLMES VAN T President 1901 W Nassau Street, TAMPA, FL, 33607
RAMOS JOSE S Agent 1244 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544
HOLMES JOHN C Vice President 1901 W Nassau Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 1244 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1039 W. BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2011-04-20 1039 W. BUSCH BLVD, TAMPA, FL 33612 -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000109447 ACTIVE 1000000775368 HILLSBOROU 2018-03-08 2038-03-14 $ 16,206.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000267280 ACTIVE 1000000710895 HILLSBOROU 2016-04-15 2036-04-20 $ 1,872.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001082888 TERMINATED 1000000698578 HILLSBOROU 2015-11-05 2025-12-04 $ 2,323.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000192941 ACTIVE 1000000257137 HILLSBOROU 2012-03-09 2032-03-14 $ 1,348.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000034523 TERMINATED 1000000246127 HILLSBOROU 2012-01-09 2032-01-18 $ 7,455.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000441458 TERMINATED 1000000164698 HILLSBOROU 2010-03-10 2030-03-24 $ 7,896.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-02
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-20
Reinstatement 2010-11-23
ANNUAL REPORT 2009-02-26
CORAPREIWP 2009-01-05
Domestic Profit 2007-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State