Search icon

HOLLAND LANDSCAPING AND TREE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLLAND LANDSCAPING AND TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: 582575
FEI/EIN Number 591847016
Address: 440 SHOTGUN LANE, OSPREY, FL, 34229, US
Mail Address: P.O. BOX 222, OSPREY, FL, 34229, US
ZIP code: 34229
City: Osprey
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND SAMUEL J President 100 SHOTGUN LANE, OSPREY, FL, 34229
Rogers April Officer 440 SHOTGUN LANE, OSPREY, FL, 34229
Walters Alex Officer 440 SHOTGUN LANE, OSPREY, FL, 34229
HOLLAND SAMUEL J Agent 100 ShotGun Lane, OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116945 HOLLAND ENTERPRISES ACTIVE 2023-09-21 2028-12-31 - 100 SHOTGUN LANE, OSPREY, FL, 34229
G23000005131 HOLLAND ENTERPRISES ACTIVE 2023-01-11 2028-12-31 - PO BOX 222, OSPREY, FL, 34229
G09041900089 HOLLAND ENTERPRISES EXPIRED 2009-02-09 2024-12-31 - 440 SHOTGUN LN, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 100 ShotGun Lane, OSPREY, FL 34229 -
AMENDMENT 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-27 440 SHOTGUN LANE, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2001-01-13 HOLLAND, SAMUEL J -
CHANGE OF MAILING ADDRESS 2001-01-13 440 SHOTGUN LANE, OSPREY, FL 34229 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000775292 TERMINATED 2014-SC-002697SC CTY CT 12TH CIR SARASOTA CTY 2014-08-06 2020-07-21 $5,873.59 BRADENTON FUEL OIL INC., 6116 21ST STREET EAST, BRADENTON, FL 34203

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$133,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,938.83
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $133,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-07-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State