Search icon

JF HOLES CPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JF HOLES CPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2013 (12 years ago)
Document Number: P10000078257
FEI/EIN Number 273512903
Address: 1040 GOODLETTE RD N, NAPLES, FL, 34102, US
Mail Address: 1040 GOODLETTE RD N, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLES JARED F President 1040 GOODLETTE RD N, NAPLES, FL, 34102
HOLES PALOMA I Secretary 1040 GOODLETTE RD N, NAPLES, FL, 34102
HOLES JARED F Agent 1040 GOODLETTE RD N, NAPLES, FL, 34102

Unique Entity ID

CAGE Code:
8KBG4
UEI Expiration Date:
2021-04-14

Business Information

Activation Date:
2020-04-30
Initial Registration Date:
2020-04-14

Commercial and government entity program

CAGE number:
8KBG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2025-04-30
SAM Expiration:
2021-10-11

Contact Information

POC:
JARED F. HOLES

Form 5500 Series

Employer Identification Number (EIN):
273512903
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090706 HOLES & COMPANY CPAS ACTIVE 2023-08-03 2028-12-31 - 2500 TAMIAMI TRAIL NORTH, SUITE 214, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-29 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL 34103 -
AMENDMENT AND NAME CHANGE 2013-03-06 JF HOLES CPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32807.50
Total Face Value Of Loan:
32807.50
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32807.50
Total Face Value Of Loan:
32807.50

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State