Search icon

HOLLAND BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HOLLAND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLAND BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: 300014
FEI/EIN Number 591116405

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

Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND LISA Manager 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
Anderson Todd Chief Operating Officer 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33309
MARCHENA AND GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Marchena and Graham, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-30 5302 NW 21ST TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 Marchena and Graham P.A., 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814-6687 -
AMENDMENT 2020-08-07 - -
AMENDMENT 2001-05-18 - -
AMENDMENT 1989-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-08-19
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-12-17
Amendment 2020-08-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861168500 2021-02-19 0455 PPP 4860 NE 12th Ave, Oakland Park, FL, 33334-4804
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4804
Project Congressional District FL-23
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103391.45
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State