Entity Name: | WILLIAM A. HOLMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM A. HOLMES, 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: | 15 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000100427 |
FEI/EIN Number |
593608618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 US 1, SEBASTIAN, FL, 32958 |
Mail Address: | 821 US 1, SEBASTIAN, FL, 32958 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM A | President | 821 US 1, SEBASTIAN, FL, 32958 |
HOLMES WILLIAM A | Secretary | 821 US 1, SEBASTIAN, FL, 32958 |
HOLMES WILLIAM A | Treasurer | 821 US 1, SEBASTIAN, FL, 32958 |
HOLMES DENISE M | Vice President | 821 US 1, SEBASTIAN, FL, 32958 |
HOLMES WILLIAM A | Agent | 1109 Wren Circle, Micco, FL, 32976 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000113638 | RIVER BREEZE CABINETRY | EXPIRED | 2013-11-19 | 2018-12-31 | - | 821 HIGHWAY US 1, SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1109 Wren Circle, Micco, FL 32976 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 821 US 1, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 821 US 1, SEBASTIAN, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State