Search icon

THE HOLLAND GROUP INCOME TAX & FINANCIAL STRATEGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HOLLAND GROUP INCOME TAX & FINANCIAL STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOLLAND GROUP INCOME TAX & FINANCIAL STRATEGIES, 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: 05 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2002 (23 years ago)
Document Number: P97000020210
FEI/EIN Number 593446759

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

Address: 2637 MCCORMICK DR, 101, CLEARWATER, FL, 33759, US
Mail Address: 2637 MCCORMICK DR, 101, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND STEVEN L President 2637 MCCORMICK DR, CLEARWATER, FL, 33759
HOLLAND STEVEN L Agent 2637MCCORMICK DR #102, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 2637 MCCORMICK DR, 101, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2014-04-19 2637 MCCORMICK DR, 101, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 2637MCCORMICK DR #102, 101, CLEARWATER, FL 33759 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-02-05 HOLLAND, STEVEN L -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
144795.00
Total Face Value Of Loan:
144795.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
177005.00
Total Face Value Of Loan:
177005.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177005
Current Approval Amount:
177005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178860.11
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144795
Current Approval Amount:
144795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145595.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State