Search icon

CLAUDE B. SELTZER & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAUDE B. SELTZER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000047408
FEI/EIN Number 010680859
Mail Address: 1721 SE 17TH ST, FORT LAUDERDALE, FL, 33316, US
Address: 5846 South Flamingo Road, Cooper City, FL, 33330-3237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELTZER CLAUDE B President 1721 SE 17th Street, Fort Lauderdale, FL, 33316
SELTZER CLAUDE B Secretary 1721 SE 17th Street, Fort Lauderdale, FL, 33316
SELTZER CLAUDE B Treasurer 1721 SE 17th Street, Fort Lauderdale, FL, 33316
SELTZER CLAUDE B Director 1721 SE 17th Street, Fort Lauderdale, FL, 33316
SELTZER CLAUDE B Agent 1721 SE 17th Street, Fort Lauderdale, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
010680859
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000121802 SELTZER ASSOCIATES EXPIRED 2009-06-16 2014-12-31 - 1300 SAWGRASS CORPORATE PARKWAY STE 130, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-26 5846 South Flamingo Road, SUITE # 334, Cooper City, FL 33330-3237 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5846 South Flamingo Road, SUITE # 334, Cooper City, FL 33330-3237 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1721 SE 17th Street, Suite 239, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2009-12-23 SELTZER, CLAUDE B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000573699 ACTIVE 1000001009724 BROWARD 2024-08-28 2044-09-04 $ 1,060.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000554966 ACTIVE 1000000938112 BROWARD 2022-12-05 2032-12-14 $ 1,120.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000353498 LAPSED CACE 18-29696 BROWARD CIRCUIT COURT 2019-05-07 2024-05-20 $199,141.10 SPF SUNRISE CORPORATE PLAZA I, LLC, 301 E. LAS OLAS BLVD., 7805 SW 6 COURT, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-11

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,000
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,170
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $39,998

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State