Search icon

SELECTIVE AUTOS INC - Florida Company Profile

Company Details

Entity Name: SELECTIVE AUTOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECTIVE AUTOS 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: 24 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: P17000037221
FEI/EIN Number 82-1317612

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

Address: 5916 N NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 5916 N NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ JADIAN President 310 SAVANNAH OAKS PL, SEFFNER, FL, 33584
VALDEZ JADIAN Agent 5916 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 5916 N NEBRASKA AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2024-09-06 VALDEZ, JADIAN -
AMENDMENT 2024-09-06 - -
AMENDMENT 2024-04-23 - -
AMENDMENT 2021-05-03 - -
AMENDMENT 2019-09-03 - -
AMENDMENT 2019-04-15 - -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000143760 TERMINATED 1000000918812 HILLSBOROU 2022-03-11 2042-03-23 $ 13,898.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000133712 TERMINATED 1000000918814 HILLSBOROU 2022-03-11 2032-03-15 $ 838.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000105563 TERMINATED 1000000876986 HILLSBOROU 2021-03-01 2041-03-10 $ 13,776.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000058218 TERMINATED 1000000874630 HILLSBOROU 2021-02-05 2041-02-10 $ 383.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000058200 TERMINATED 1000000874628 HILLSBOROU 2021-02-05 2041-02-10 $ 8,376.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000058226 TERMINATED 1000000874635 HILLSBOROU 2021-02-05 2041-02-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000046197 TERMINATED 1000000874633 HILLSBOROU 2021-01-25 2031-02-03 $ 959.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000191708 TERMINATED 1000000817627 HILLSBOROU 2019-03-06 2039-03-13 $ 1,142.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000191716 TERMINATED 1000000817628 HILLSBOROU 2019-03-06 2029-03-13 $ 358.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Amendment 2024-09-06
Amendment 2024-04-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
Amendment 2021-05-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
Reg. Agent Resignation 2019-09-03
Amendment 2019-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6821078103 2020-07-22 0455 PPP 5916 N NEBRASKA AVE, TAMPA, FL, 33604-7147
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24187
Loan Approval Amount (current) 24187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-7147
Project Congressional District FL-14
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24322.18
Forgiveness Paid Date 2021-02-12
9658298309 2021-01-31 0455 PPS 5916 N Nebraska Ave, Tampa, FL, 33604-7147
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24187
Loan Approval Amount (current) 24187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-7147
Project Congressional District FL-14
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24318.21
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State