Search icon

SELMA'S SECOND ACT, INC. - Florida Company Profile

Company Details

Entity Name: SELMA'S SECOND ACT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELMA'S SECOND ACT, 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: 03 Apr 1990 (35 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L63394
FEI/EIN Number 593010569

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

Address: 2023 APEX COURT, APOPKA, FL, 32703, US
Mail Address: P.O. BOX 160461, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sayin Selma Director 2023 Apex Court, APOPKA, FL, 32703
SAYIN SELMA Agent 2023 Apex Court, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
AMENDMENT AND NAME CHANGE 2020-02-19 SELMA'S SECOND ACT, INC. -
CHANGE OF MAILING ADDRESS 2020-02-19 2023 APEX COURT, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 2023 Apex Court, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2023 APEX COURT, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2007-03-26 SAYIN, SELMA -
RESTATED ARTICLES 1993-05-07 - -
AMENDMENT 1991-06-19 - -
AMENDMENT 1991-01-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-04-13
Amendment and Name Change 2020-02-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State