Search icon

HOLMES ENVIRONMENTAL WASTE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES ENVIRONMENTAL WASTE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES ENVIRONMENTAL WASTE SERVICES, 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000050743
FEI/EIN Number 272865628

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

Address: 1244 PALM BLUFF DR, APOPKA, FL, 32712, US
Mail Address: 1244 PALM BLUFF DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES BRIAN C President 1244 PALM BLUFF DR, APOPKA, FL, 32712
ALVAREZ EILEN A Vice President 1244 PALM BLUFF DR, APOPKA, FL, 32712
TAX CARE,INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 TAX CARE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 417 CENTER POINTE CIRCLE, SUITE 1737, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1244 PALM BLUFF DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-04-30 1244 PALM BLUFF DR, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000245249 TERMINATED 1000000820525 ORANGE 2019-03-27 2029-04-03 $ 386.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000600049 TERMINATED 1000000793247 VOLUSIA 2018-08-16 2028-08-29 $ 1,649.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State