Search icon

J.E. HOLLAND PROPERTIES, INC.

Company Details

Entity Name: J.E. HOLLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 1984 (41 years ago)
Document Number: G79450
FEI/EIN Number 59-2354445
Address: 900 CESERY BLVD., JACKSONVILLE, FL 32211
Mail Address: 900 CESERY BLVD., JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WOODARD M. HOLLAND Agent 900 CESERY BLVD., JACKSONVILLE, FL 32211

President

Name Role Address
HOLLAND, WOODARD MSR President 2133 Gordon Darsey Rd, Bristol, GA 31518

Vice President

Name Role Address
HOLLAND, Jr, Woodard M Vice President 3305 Lannie Rd., JACKSONVILLE, FL 32218

Secretary

Name Role Address
HOLLAND, MELODY S Secretary 2133 Gordon Darsey Rd, Bristol, GA 31518

Treasurer

Name Role Address
HOLLAND, MELODY S Treasurer 2133 Gordon Darsey Rd, Bristol, GA 31518

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046405 HOLLAND PROPERTIES EXPIRED 2013-05-15 2018-12-31 No data 900 CESERY BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 900 CESERY BLVD., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2006-01-16 WOODARD M. HOLLAND No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 900 CESERY BLVD., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1997-02-28 900 CESERY BLVD., JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State