Search icon

ROGER HOLLER CHEVROLET CO. - Florida Company Profile

Company Details

Entity Name: ROGER HOLLER CHEVROLET CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER HOLLER CHEVROLET CO. 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: 31 May 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1988 (36 years ago)
Document Number: 330752
FEI/EIN Number 591211687

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

Mail Address: P.O. BOX 1720, WINTER PARK, FL, 32790, US
Address: 1970 S.R. 436, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLER JULIETTE A EX 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
HOLLER JULIETTE A Chairman 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
Holler Roger WIII Chief Executive Officer 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
HOLLER ROGERS JULIETTE E Vice President 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
HOLLER ROGERS JULIETTE E President 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
HOLLER ROGERS JULIETTE E Secretary 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
HOLLER ROGERS JULIETTE E Treasurer 1011 N. WYMORE ROAD, WINTER PARK, FL, 32789
FRANK A. HAMNER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005507 DRIVER'S MART WINTER PARK ACTIVE 2025-01-13 2030-12-31 - P.O. BOX 1720, WINTER PARK, FL, 32790
G12000041384 DRIVER'S MART ACTIVE 2012-05-02 2027-12-31 - 1011 N WYMORE RD, WINTER PARK, FL, 32789
G10000021517 HOLLER DRIVER'S MART ACTIVE 2010-03-08 2025-12-31 - PO BOX 1720, WINTER PARK, FL, 32790
G09000114001 HOLLER AUTO SALES ACTIVE 2009-06-05 2029-12-31 - 1011 N. WYMORE ROAD, ATTN F HAMNER, WINTER PARK, FL, 32789
G09000113987 ROGER HOLLER AUTOMOTIVE COMPANY ACTIVE 2009-06-05 2029-12-31 - 1011 N. WYMORE ROAD, ATTN F HAMNER, WINTER PARK, FL, 32789
G09000113995 ROGER HOLLER AUTOMOTIVE SALES ACTIVE 2009-06-05 2029-12-31 - P.O. BOX 1720, ATTN F HAMNER, WINTER PARK, FL, 32790
G09000114000 HOLLER AUTOMOTIVE SALES ACTIVE 2009-06-05 2029-12-31 - 1011 N. WYMORE ROAD, ATTN F HAMNER, WINTER PARK, FL, 32789
G09000113998 HOLLER AUTOMOTIVE COMPANY ACTIVE 2009-06-05 2029-12-31 - 1011 N. WYMORE ROAD, ATTN F HAMNER, WINTER PARK, FL, 32789
G94105000138 HOLLER CHEVROLET ACTIVE 1994-04-15 2029-12-31 - P.O. BOX 1720, ATTN F HAMNER, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-16 1970 S.R. 436, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-27 1970 S.R. 436, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2007-04-26 FRANK A. HAMNER P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1011 N. WYMORE ROAD, WINTER PARK, FL 32789 -
AMENDMENT 1988-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1431237109 2020-04-10 0491 PPP 1011 N WYMORE RD, WINTER PARK, FL, 32789-1704
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525387.5
Loan Approval Amount (current) 525387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-1704
Project Congressional District FL-10
Number of Employees 44
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531254.33
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State