Search icon

HOLLIS AND SONS, INC.

Company Details

Entity Name: HOLLIS AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1983 (42 years ago)
Document Number: G26725
FEI/EIN Number 59-2259920
Address: 3098 Shoal Creek Village Dr, LAKELAND, FL 33803
Mail Address: 3098 Shoal Creek Village Dr, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIS, Mark Clayton, Jr. Agent 3098 Shoal Creek Village Dr, LAKELAND, FL 33803

President

Name Role Address
HOLLIS, M. CLAYTON JR. President 1385 JEFFERSON DR, LAKELAND, FL 33803

Vice President

Name Role Address
HOLLIS, JACK M. Vice President 5020 Terry Lane, Lakeland, FL 33813
HOLLIS, R. DEAN Vice President 3404 N 141ST ST, OMAHA, NE 68164
HOLLIS, LYNN D. Vice President 3098 SHOAL CREEK VILLAGE DR, LAKELAND, FL 33803

Secretary

Name Role Address
HOLLIS, R. DEAN Secretary 3404 N 141ST ST, OMAHA, NE 68164

Treasurer

Name Role Address
HOLLIS, R. DEAN Treasurer 3404 N 141ST ST, OMAHA, NE 68164

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-09 HOLLIS, Mark Clayton, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 3098 Shoal Creek Village Dr, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2016-02-01 3098 Shoal Creek Village Dr, LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 3098 Shoal Creek Village Dr, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State