Search icon

MASTERCRAFT/HOLMES CONSTRUCTION, INC.

Company Details

Entity Name: MASTERCRAFT/HOLMES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000040579
FEI/EIN Number 593574483
Mail Address: PO BOX 551260, JACKSONVILLE, FL, 32255
Address: 2087 CORTEZ, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER MICHAEL N Agent 5150 BELFORT RD, JACKSONVILLE, FL, 32256

Director

Name Role Address
HOLMES RACHEL Director 2087 CORTEZ, JACKSONVILLE, FL, 32246
HOLMES BRYAN Director 2087 CORTEZ, JACKSONVILLE, FL, 32246

President

Name Role Address
HOLMES RACHEL President 2087 CORTEZ, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
HOLMES RACHEL Secretary 2087 CORTEZ, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
HOLMES BRYAN Vice President 2087 CORTEZ, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
HOLMES BRYAN Treasurer 2087 CORTEZ, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-31 2087 CORTEZ, JACKSONVILLE, FL 32246 No data
MERGER 2004-05-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049065
CHANGE OF MAILING ADDRESS 2000-03-20 2087 CORTEZ, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 5150 BELFORT RD, BLDG 100, JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900009163 LAPSED 2002-00289-CA 4TH JUD CIR CRT DUVAL CO FL 2002-05-31 2009-05-03 $59516.31 THE GORDON BANK, POST OFFICE BOX 68, GORDON, GA 31031

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-18
Merger 2004-05-24
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-20
Domestic Profit 1999-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State