Entity Name: | HOLLAND ENGINEERING INSPECTION SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jan 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | P17000008859 |
FEI/EIN Number | 81-1076373 |
Address: | 301 SW 7TH STREET, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 301 SW 7TH STREET, FORT LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACASKILL CATHERINE | Agent | 3900 HOLLYWOOD BLVD., STE. 303, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
MACASKILL CATHERINE | Director | 301 SW 7th Street, FORT LAUDERDALE, FL, 33315 |
HOLLAND SUSAN | Director | 301 SW 7th Street, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
MACASKILL CATHERINE | President | 301 SW 7th Street, FORT LAUDERDALE, FL, 33315 |
Name | Role | Address |
---|---|---|
HOLLAND SUSAN | Secretary | 301 SW 7th Street, FORT LAUDERDALE, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000005031 | HEIS | ACTIVE | 2016-01-13 | 2026-12-31 | No data | 1120 SE 3RD AVENUE, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-21 | 301 SW 7TH STREET, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 301 SW 7TH STREET, FORT LAUDERDALE, FL 33315 | No data |
CONVERSION | 2017-01-23 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000004173. CONVERSION NUMBER 700000168127 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
Domestic Profit | 2017-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State