Search icon

HOLLAND CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: HOLLAND CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jan 2002 (23 years ago)
Date of dissolution: 12 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Dec 2014 (10 years ago)
Document Number: F02000000353
FEI/EIN Number 231930838

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

Address: 751 FREDERICK STREET, HANOVER, PA, 17331, US
Mail Address: P.O. BOX 516, HANOVER, PA, 17331
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
HOLLAND JEVON L President P.O. BOX 516, HANOVER, PA, 17331
HOLLAND ROGER L Chairman P.O. BOX 516, HANOVER, PA, 17331
OASTER JANICE M Secretary PO BOX 516, HANOVER, PA, 17331
CORPDIRECT AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117418 HOLLAND HOMES EXPIRED 2011-12-05 2016-12-31 - 1991 MAIN STREET, SUITE 208, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
WITHDRAWAL 2014-12-12 - -
NAME CHANGE AMENDMENT 2010-01-13 HOLLAND CONSTRUCTION CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 751 FREDERICK STREET, HANOVER, PA 17331 -

Documents

Name Date
WITHDRAWAL 2014-12-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-29
Name Change 2010-01-13
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State