Search icon

SELIG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SELIG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jun 1967 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2006 (19 years ago)
Document Number: 820496
FEI/EIN Number 586016800

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

Address: 1100 SPRING STREET NW, SUITE 550, ATLANTA, GA, 30309-2848, US
Mail Address: 1100 SPRING STREET NW, SUITE 550, ATLANTA, GA, 30309-2848, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SELIG S. STEPHEN I President 1100 SPRING STREET NW, ATLANTA, GA, 303092848
Clayman Kenneth J Seni 1100 SPRING STREET NW, ATLANTA, GA, 303092848
STEIN RONALD J Chief Financial Officer 1100 SPRING STREET NW, ATLANTA, GA, 303092848
Dean Bonnie Vice President 1100 SPRING STREET NW, ATLANTA, GA, 303092848
CHITTY JO ANN Chief Operating Officer 1100 SPRING STREET NW, ATLANTA, GA, 303092848
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-11-06 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2018-02-02 1100 SPRING STREET NW, SUITE 550, ATLANTA, GA 30309-2848 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1100 SPRING STREET NW, SUITE 550, ATLANTA, GA 30309-2848 -
CANCEL ADM DISS/REV 2006-01-25 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-04 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-03-11 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-10-17
ANNUAL REPORT 2018-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State