Entity Name: | HOLLANDER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOLLANDER CONSTRUCTION COMPANY, 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: | 04 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | P06000047957 |
FEI/EIN Number |
204543956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US |
Mail Address: | 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hollander Seth | President | 2681 Airport Road South, NAPLES, FL, 34112 |
Hollander Seth | Secretary | 2681 Airport Road South, NAPLES, FL, 34112 |
Hollander Seth | Treasurer | 2681 Airport Road South, NAPLES, FL, 34112 |
Hollander Seth | Director | 2681 Airport Road South, NAPLES, FL, 34112 |
Vitale Ben | Agent | 5214 Paylor Lane, Lakewood Ranch, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08219900309 | SML STRIPING & SIGNAGE | EXPIRED | 2008-08-06 | 2013-12-31 | - | 1239 NOTTINGHAM DR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 5214 Paylor Lane, Lakewood Ranch, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2023-08-22 | 9040 Town Center Parkway, Lakewood Ranch, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-22 | 9040 Town Center Parkway, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | Vitale, Ben | - |
REINSTATEMENT | 2022-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000595623 | ACTIVE | 2021-SC-045422-O | CTY CT 9TH JUD ORANGE CTY FL | 2021-10-29 | 2026-11-22 | $6,283.00 | LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745 |
J17000496127 | LAPSED | 17-SC-001864 | LEE COUNTY SMALL CLAIMS | 2017-07-31 | 2022-08-24 | $5,292.73 | SWIFTLINE TRUCKING, INC., PO BOX 3417, N. FT. MYERS, FL 33918 |
J17000273351 | TERMINATED | 2017-CA-000987 | LEE COUNTY | 2017-05-08 | 2022-05-17 | $35,095.82 | H&E EQUIPMENT SERVICES, INC., 7500 PECUE LANE, BATON ROUGE, LA 70805 |
J16000744890 | LAPSED | 13-327-D7 | LEON | 2016-09-01 | 2021-11-30 | $2,923.11 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000761861 | TERMINATED | 10-5394 CC 26 | CTY. CT. MIAMI-DDE CTY. FL | 2011-11-07 | 2016-11-21 | $9,142.44 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-08-22 |
REINSTATEMENT | 2022-12-08 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-04-06 |
REINSTATEMENT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2015-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5868757004 | 2020-04-06 | 0455 | PPP | 2681 Airport Road South Unit 101, NAPLES, FL, 34112-4807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1531898308 | 2021-01-17 | 0455 | PPS | 2681 Airport Rd S Ste 103, Naples, FL, 34112-4809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State