Search icon

SELSEY HOLDINGS, INC.

Company Details

Entity Name: SELSEY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000056796
FEI/EIN Number 204754366
Address: 132 GLENN MOOR CIR, DUNEDIN, FL, 34698, US
Mail Address: 132 GLENN MOOR CIR, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
IOANNOU MIKE Agent 132 GLENN MOOR CIR, DUNEDIN, FL, 34698

President

Name Role Address
IOANNOU MIKE President 132 GLENN MOOR CIR, DUNEDIN, FL, 34698

Director

Name Role Address
IOANNOU MIKE Director 132 GLENN MOOR CIR, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017453 DUNEDIN CRICKETERS EXPIRED 2018-02-01 2023-12-31 No data 2056 BELLHURST DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 132 GLENN MOOR CIR, DUNEDIN, FL 34698 No data
CHANGE OF MAILING ADDRESS 2019-01-17 132 GLENN MOOR CIR, DUNEDIN, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 132 GLENN MOOR CIR, DUNEDIN, FL 34698 No data
NAME CHANGE AMENDMENT 2018-01-24 SELSEY HOLDINGS, INC. No data
CANCEL ADM DISS/REV 2008-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-01
Name Change 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105058402 2021-02-06 0455 PPS 2634 Bayshore Blvd, Dunedin, FL, 34698-1801
Loan Status Date 2022-02-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179872
Loan Approval Amount (current) 179872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-1801
Project Congressional District FL-13
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181635.74
Forgiveness Paid Date 2022-02-22
2789167307 2020-04-29 0455 PPP 2634 BAYSHORE BLVD, DUNEDIN, FL, 34698-1801
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133230
Loan Approval Amount (current) 133230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DUNEDIN, PINELLAS, FL, 34698-1801
Project Congressional District FL-13
Number of Employees 36
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134292.14
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State