Search icon

S.H. ROLAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.H. ROLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P14000064059
FEI/EIN Number 47-1473686
Address: 5211 MICHON PATH, AVON PARK, FL, 33825, US
Mail Address: 5211 MICHON PATH, AVON PARK, FL, 33825, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLAND STEPHEN President 5211 MICHON PATH, AVON PARK, FL, 33825
ROLAND STEPHEN Agent 5211 MICHON PATH, AVON PARK, FL, 33825

Form 5500 Series

Employer Identification Number (EIN):
471473686
Plan Year:
2020
Number Of Participants:
1
Sponsors DBA Name:
ANYWHERE ANYTIME MOVING AND STORAGE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
ANYWHERE ANYTIME MOVING AND STORAGE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
ANYWHERE ANYTIME MOVING AND STORAGE
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015449 ROLAND CREEK RANCH ACTIVE 2023-02-01 2028-12-31 - 603 AVOCADO STREET, SEBRING, FL, 33870
G14000090102 ANYWHERE ANYTIME MOVING AND STORAGE EXPIRED 2014-09-03 2019-12-31 - 603 AVOCADO ST, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-05-01 - -
REINSTATEMENT 2022-03-14 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 ROLAND, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-08-16
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-21
Amendment 2018-06-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20994.00
Total Face Value Of Loan:
20994.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$20,994
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,135.13
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $20,994
Jobs Reported:
9
Initial Approval Amount:
$20,994
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,094.66
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $20,988
Utilities: $1

Motor Carrier Census

DBA Name:
ANYWHERE ANYTIME MOVING AND STORAGE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-02-19
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State