Search icon

STEVEN DEWITT HOLMES, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN DEWITT HOLMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN DEWITT HOLMES, P.A. 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V71909
FEI/EIN Number 650357513

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

Address: 5210 W. FLAGLER STREET, MIAMI, FL, 33134, US
Mail Address: 5210 W. FLAGLER STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES STEVEN D Director 5210 W. FLAGLER STREET, MIAMI, FL, 33134
JOSEPH J. BERNARDO, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 5210 W. FLAGLER STREET, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2002-04-25 5210 W. FLAGLER STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-10-01 JOSEPH J. BERNARDO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-10-01 1601 JACKSON STREET, SUITE 104, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-25
Reg. Agent Change 2001-10-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-17
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State