Search icon

WILLIAM A. HOLMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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