Entity Name: | SELECTED TOBACCO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELECTED TOBACCO CORP 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: | 04 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2018 (7 years ago) |
Document Number: | P13000011236 |
FEI/EIN Number |
80-0891606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13275 SW 136 ST, Unit 12, MIAMI, FL, 33186, US |
Mail Address: | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO NELSON | President | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126 |
ALFONSO NELSON | Agent | 777 NW 72nd Ave Unit 2131, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-07-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 13275 SW 136 ST, Unit 12, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 13275 SW 136 ST, Unit 12, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 777 NW 72nd Ave Unit 2131, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State