Search icon

JF HOLES CPA, INC.

Company Details

Entity Name: JF HOLES CPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2010 (14 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: 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL, 34103, US
Mail Address: 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HOLES JARED F Agent 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL, 34103

President

Name Role Address
HOLES JARED F President 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL, 34103

Secretary

Name Role Address
HOLES PALOMA I Secretary 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL, 34103

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-29 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2500 TAMIAMI TRAIL NORTH - STE. 212, NAPLES, FL 34103 No data
AMENDMENT AND NAME CHANGE 2013-03-06 JF HOLES CPA, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State