Entity Name: | SELIM CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELIM CONSULTING, 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: | 15 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | P10000084717 |
FEI/EIN Number |
364681807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257, US |
Mail Address: | 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELIM MONTASSER M | President | 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257 |
Hunter Lewis BJr. | Agent | 4402 Barrington Oaks Drive, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 4402 Barrington Oaks Drive, JACKSONVILLE, FL 32257 | - |
REINSTATEMENT | 2016-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | Hunter, Lewis Benjamin, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State