Search icon

SELLINGER & SELLINGER, P.A.

Company Details

Entity Name: SELLINGER & SELLINGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F95000004428
FEI/EIN Number 223082204
Address: 1144 CLIFTON AVE., CLIFTON, NJ, 07013
Mail Address: P.O. BOX 128, CLIFTON, NJ, 07013
Place of Formation: NEW JERSEY

Agent

Name Role Address
GRAHAM ROBERT Agent 1510 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
SELLINGER TIMOTHY S President 1144 CLIFTON AVE., CLIFTON, NJ, 07013

Treasurer

Name Role Address
SELLINGER TIMOTHY S Treasurer 1144 CLIFTON AVE., CLIFTON, NJ, 07013

Director

Name Role Address
SELLINGER TIMOTHY S Director 1144 CLIFTON AVE., CLIFTON, NJ, 07013
SELLINGER JAMES G Director 1144 CLIFTON AVE., CLIFTON, NJ, 07013

Vice President

Name Role Address
SELLINGER JAMES G Vice President 1144 CLIFTON AVE., CLIFTON, NJ, 07013

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-17 GRAHAM, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-17 1510 EAST COLONIAL DRIVE, SUITE 303, ORLANDO, FL 32803 No data
REINSTATEMENT 2001-11-05 No data No data
CHANGE OF MAILING ADDRESS 2001-11-05 1144 CLIFTON AVE., CLIFTON, NJ 07013 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-24
REINSTATEMENT 2001-11-05
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-07
DOCUMENTS PRIOR TO 1997 1995-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State