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 |
Name | Role | Address |
---|---|---|
HOLLIS, Mark Clayton, Jr. | Agent | 3098 Shoal Creek Village Dr, LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
HOLLIS, M. CLAYTON JR. | President | 1385 JEFFERSON DR, LAKELAND, FL 33803 |
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 |
Name | Role | Address |
---|---|---|
HOLLIS, R. DEAN | Secretary | 3404 N 141ST ST, OMAHA, NE 68164 |
Name | Role | Address |
---|---|---|
HOLLIS, R. DEAN | Treasurer | 3404 N 141ST ST, OMAHA, NE 68164 |
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 |
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