Search icon

HOLLANDER CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239100
Loan Approval Amount (current) 239100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34112-4807
Project Congressional District FL-19
Number of Employees 18
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240607.66
Forgiveness Paid Date 2020-11-23
1531898308 2021-01-17 0455 PPS 2681 Airport Rd S Ste 103, Naples, FL, 34112-4809
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239439.82
Loan Approval Amount (current) 239439.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-4809
Project Congressional District FL-19
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241967.24
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State