Search icon

SELIG MULTIMEDIA, INC. - Florida Company Profile

Company Details

Entity Name: SELIG MULTIMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELIG MULTIMEDIA, 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000086737
FEI/EIN Number 870808286

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

Address: 3853 Northdale Blvd., TAMPA, FL, 33624, US
Mail Address: 3853 Northdale Blvd., TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELIG Charyn President 3853 Northdale Blvd., TAMPA, FL, 33624
SONNENSCHEIN LAW P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008349 GEOPOLICY STRATEGIES GROUP INTERNATIONAL EXPIRED 2018-01-16 2023-12-31 - 3903 NORTHDALE BLVD., SUITE 150W, TAMPA, FL, 33624
G15000006714 DROSH PRODUCTIONS EXPIRED 2015-01-20 2020-12-31 - 3903 NORTHDALE BLVD/ SUITE 150W, TAMPA, FL, 33624
G14000049377 DADDYHOOD EXPIRED 2014-05-20 2019-12-31 - 3903 NORTHDALE BLVD., SUITE 150W, TAMPA, FL, 33624
G14000049396 DADDYHOOD.NET EXPIRED 2014-05-20 2019-12-31 - 3903 NORTHDALE BLVD., SUITE 150W, TAMPA, FL, 33624
G14000044092 GPS INTERNATIONAL EXPIRED 2014-05-06 2019-12-31 - 3903 NORTHDALE BLVD., SUITE 150W, TAMPA, FL, 33624
G13000002391 THE PR INSTITUTE EXPIRED 2013-01-07 2018-12-31 - 1404 W FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 SONNENSCHEIN LAW, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3853 Northdale Blvd., Ste. 363, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-06-30 3853 Northdale Blvd., Ste. 363, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7025 County Road 46A, Ste. 1071-352, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000026888 ACTIVE 1000000809658 HILLSBOROU 2019-01-02 2029-01-09 $ 171.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J15000578316 ACTIVE 1000000676483 HILLSBOROU 2015-05-07 2035-05-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-12-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State