Search icon

HOLMES MEDIA INC - Florida Company Profile

Company Details

Entity Name: HOLMES MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES MEDIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P07000067144
FEI/EIN Number 260326401

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

Address: 1093 A1A BEACH BLVD, SUITE 368, ST AUGUSTINE, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD, SUITE 368, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGUM STEPHANIE J President 42 OCEAN COURT, ST AUGUSTINE, FL, 32080
MANGUM STEPHANIE J Treasurer 42 OCEAN COURT, ST AUGUSTINE, FL, 32080
MANGUM STEPHANIE J Director 42 OCEAN COURT, ST AUGUSTINE, FL, 32080
MANGUM STEPHANIE J Agent 42 OCEAN COURT, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1093 A1A BEACH BLVD, SUITE 368, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 1093 A1A BEACH BLVD, SUITE 368, ST AUGUSTINE, FL 32080 -
AMENDMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 MANGUM, STEPHANIE J -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
Amendment 2016-12-19
ANNUAL REPORT 2016-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State