Search icon

SANSEL CORPORATION - Florida Company Profile

Company Details

Entity Name: SANSEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANSEL CORPORATION 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: 09 Oct 1967 (58 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 321744
FEI/EIN Number 591199894

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

Address: 1815 GRIFFIN ROAD, SUITE 300 3RD FLOOR, DANIA, FL, 33004
Mail Address: 1815 GRIFFIN ROAD, SUITE 300 3RD FLOOR, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ROEHM MACDONELL J President % 65 E. 55TH STREET, NEW YORK, NY, 10022
ROEHM MACDONELL J Director % 65 E. 55TH STREET, NEW YORK, NY, 10022
GELLMAN DAVID S Vice President % 65 E. 55TH STREET, NEW YORK, NY, 10022
GELLMAN DAVID S Director % 65 E. 55TH STREET, NEW YORK, NY, 10022
SMITH CHRISTINE J Vice President % 65 E. 55TH STREET, NEW YORK, NY, 10022
FARKAS JACOB Vice President % 65 E. 55TH STREET, NEW YORK, NY, 10022
FURMAN PETER Vice President % 65 E. 55TH STREET, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-12-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-12-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-02 1815 GRIFFIN ROAD, SUITE 300 3RD FLOOR, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1991-05-02 1815 GRIFFIN ROAD, SUITE 300 3RD FLOOR, DANIA, FL 33004 -

Documents

Name Date
REG. AGENT RESIGNATION 1997-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State