Search icon

G.M. SELBY, INC. - Florida Company Profile

Company Details

Entity Name: G.M. SELBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.M. SELBY, 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: 10 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P06000129509
FEI/EIN Number 611511533

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

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

Key Officers & Management

Name Role Address
zadikoff marina President 7408 SW 48 St., MIAMI, FL, 33155
zadikoff marina Chief Financial Officer 7408 SW 48 St., MIAMI, FL, 33155
Zadikoff Salomon-Ivan Secretary 7408 SW 48 St., MIAMI, FL, 33155
ZADIKOFF GERALD Chief Executive Officer 7408 SW 48 St., MIAMI, FL, 33155
Marina Zadikoff Agent 1840 SW 22ND ST., MIAMI, FL, 33145

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 -
CHANGE OF MAILING ADDRESS 2024-09-09 Tower One Center, 8950 SW 74 Ct, Ste. 1405, MIAMI, FL 33156 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 Marina , Zadikoff -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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 Apr 2025

Sources: Florida Department of State