Search icon

THE LAW OFFICE OF CHRISTOPHER M. HOLLAND, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CHRISTOPHER M. HOLLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CHRISTOPHER M. HOLLAND, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000013587
FEI/EIN Number 208357154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 Commodore Blvd, Cocoa Beach, FL, 32931, US
Mail Address: 1700 Commodore Blvd, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND CHRISTOPHER M Manager 1700 Commodore Blvd, Cocoa Beach, FL, 32931
Holland Jan R Comp 1700 Commodore Blvd, Cocoa Beach, FL, 32931
HOLLAND CHRISTOPHER M Agent 1700 Commodore Blvd, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068840 JAKE'S DOG HOUSE EXPIRED 2011-07-09 2016-12-31 - 647 CHEOY LEE CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1700 Commodore Blvd, Unit 1102, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2018-04-12 1700 Commodore Blvd, Unit 1102, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1700 Commodore Blvd, Unit 1102, Cocoa Beach, FL 32931 -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State