Search icon

HOLMES MANUFACTURING CORPORATION - Florida Company Profile

Company Details

Entity Name: HOLMES MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES MANUFACTURING CORPORATION 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000086712
FEI/EIN Number 593287228

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

Address: 2755 Marian Drive, BONIFAY, FL, 32425, US
Mail Address: 2755 Marian Drive, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ROBERT , H111 Director 2755 MARIAN DR, BONIFAY, FL, 32425
HOLMES ROBERT H Agent 2755 MARIAN DRIVE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-11 2755 Marian Drive, BONIFAY, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 2755 Marian Drive, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 2755 MARIAN DRIVE, BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2007-06-04 HOLMES, ROBERT H111 -
AMENDMENT 2006-07-12 - -
CANCEL ADM DISS/REV 2006-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State