Search icon

HOLLAND PROPERTIES, INC. - Florida Company Profile

Company Details

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

HOLLAND PROPERTIES, 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: 01 Aug 1979 (46 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 02 Jan 1991 (34 years ago)
Document Number: 631688
FEI/EIN Number 591922296

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

Address: 15500 TM RANCH RD, ORLANDO, FL, 32832, US
Mail Address: P.O. BOX 620456, ORLANDO, FL, 32862, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holland RM Agent 15500 TM RANCH RD, ORLANDO, FL, 32832
HOLLAND, RM President 15500 TM RANCH RD, ORLANDO, FL, 32832
Doxsee, Donna M Vice President 15500 TM RANCH RD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 Holland, RM -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 15500 TM RANCH RD, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 15500 TM RANCH RD, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-10-06 15500 TM RANCH RD, ORLANDO, FL 32832 -
EVENT CONVERTED TO NOTES 1991-01-02 - -

Court Cases

Title Case Number Docket Date Status
CAMINO REALE PROPERTIES, LLC F/K/A RIO REAL PROPERTIES ORLANDO, LLC VS HOLLAND PROPERTIES, INC. 5D2016-1815 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-006780-O

Parties

Name CAMINO REALE PROPERTIES, LLC
Role Appellant
Status Active
Representations SUZANNE YOUMANS LABRIT
Name HOLLAND PROPERTIES, INC.
Role Appellee
Status Active
Representations Douglas C. Spears
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 6/7/16 MOT ATTY'S FEES IS MOOT
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ IB DUE W/I 60 DYS. NO FURTHER EOT'S.
Docket Date 2016-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JT MOTION
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/7
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (4267 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-06-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DOUGLAS C. SPEARS 0373801
On Behalf Of Holland Properties, Inc.
Docket Date 2016-05-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CAMINO REALE PROPERTIES, LLC
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/16
On Behalf Of CAMINO REALE PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State