Search icon

THE SELBY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SELBY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SELBY GROUP, 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: 25 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Sep 1999 (26 years ago)
Document Number: H44260
FEI/EIN Number 592499684

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

Address: 213 S 2nd St, FLAGLER BEACH, FL, 32136, US
Mail Address: 213 S 2nd St, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wingo James CJr. Treasurer 111 Willow Oak Way, Palm Coast, FL, 32137
WINGO DEBRA L President 111 Willow Oak Way, Palm Coast, FL, 32137
WINGO JAMES CJr. Agent 111 Willow Oak Way, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 213 S 2nd St, 5, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2023-03-05 213 S 2nd St, 5, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 111 Willow Oak Way, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2016-05-17 WINGO, JAMES C, Jr. -
NAME CHANGE AMENDMENT 1999-09-01 THE SELBY GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467697201 2020-04-16 0491 PPP 309 MOODY BLVD SUITE 200, FLAGLER BEACH, FL, 32136
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLAGLER BEACH, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14902.18
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State