Search icon

SELWAY FARMS, INC. - Florida Company Profile

Company Details

Entity Name: SELWAY FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELWAY FARMS, 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: 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: 28 Apr 1983 (42 years ago)
Date of dissolution: 19 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: G36230
FEI/EIN Number 592293080

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

Address: 3047 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Mail Address: 3047 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLERS, JOHN GRANT,IV Treasurer 6344 POND APPLE ROAD, BOCA RATON, FL, 33433
SELLERS, JOLYN H President 6344 POND APPLE ROAD, BOCA RATON, FL, 33433
SELLERS JOLYN Secretary 6344 POND APPLE ROAD, BOCA RATON, FL, 33433
MAURICE SHELLEY B Agent 125 N SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 3047 S Atlantic Avenue, Apt 1503, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2019-01-31 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 MAURICE, SHELLEY BESQ -
CHANGE OF MAILING ADDRESS 2019-01-31 3047 S Atlantic Avenue, Apt 1503, Daytona Beach Shores, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-15 125 N SWINTON AVE, DELRAY BEACH, FL 33444 -
CORPORATE MERGER 1994-04-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000003759
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2020-11-19
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-05-15
ANNUAL REPORT 2012-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10600085 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-10-25 2010-10-25 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient SELWAY FARMS INC
Recipient Name Raw SELWAY FARMS INC
Recipient UEI XDLVS33TPFJ5
Recipient DUNS 626145853
Recipient Address 5150 HUTCHINSON WAY, LADY LAKE, LAKE, FLORIDA, 32159-2820, UNITED STATES
Obligated Amount 39.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9014792 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-01-12 2010-01-12 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient SELWAY FARMS INC
Recipient Name Raw SELWAY FARMS INC
Recipient UEI XDLVS33TPFJ5
Recipient DUNS 626145853
Recipient Address 5150 HUTCHINSON WAY, LADY LAKE, LAKE, FLORIDA, 32159-2820, UNITED STATES
Obligated Amount 5267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State