Search icon

G.M. SELBY, INC.

Company Details

Entity Name: G.M. SELBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P06000129509
FEI/EIN Number 611511533
Address: Tower One Center, 8950 SW 74 Ct, MIAMI, FL, 33156, US
Mail Address: Tower One Center, 8950 SW 74 Ct, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Marina Zadikoff Agent 1840 SW 22ND ST., MIAMI, FL, 33145

President

Name Role Address
zadikoff marina President 7408 SW 48 St., MIAMI, FL, 33155

Chief Financial Officer

Name Role Address
zadikoff marina Chief Financial Officer 7408 SW 48 St., MIAMI, FL, 33155

Secretary

Name Role Address
Zadikoff Salomon-Ivan Secretary 7408 SW 48 St., MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
ZADIKOFF GERALD Chief Executive Officer 7408 SW 48 St., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 Tower One Center, 8950 SW 74 Ct, Ste. 1405, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-09-09 Tower One Center, 8950 SW 74 Ct, Ste. 1405, MIAMI, FL 33156 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 Marina , Zadikoff No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000007755 ACTIVE 1000000975769 MIAMI-DADE 2023-12-28 2034-01-03 $ 604.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J12000300452 TERMINATED 1000000264049 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State