Search icon

SELMA AND DINA 1234 INC - Florida Company Profile

Company Details

Entity Name: SELMA AND DINA 1234 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELMA AND DINA 1234 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000092793
FEI/EIN Number 83-1625422

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

Address: 740 STATE ROAD 60 W, LAKE WALES, FL, 33853
Mail Address: 740 STATE ROAD 60 W, LAKE WALES, FL, 33853, UN
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASRALLAH MOHAMD President 5324 Michael Drive, Winter Haven, FL, 33880
Cook DONNA Agent 180 S BROADWAY AVE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044088 CITY STAR FAMILY RESTAURANT ACTIVE 2020-04-21 2025-12-31 - 740 STATE ROAD 60 W, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 Cook, DONNA -

Documents

Name Date
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-27
Domestic Profit 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848907309 2020-04-30 0455 PPP 740 State Road 60 W, Lake Wales, FL, 33853
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lake Wales, POLK, FL, 33853-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9173.05
Forgiveness Paid Date 2021-02-25
6208188702 2021-04-03 0455 PPS 740 State Road 60 W, Lake Wales, FL, 33853-2906
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Wales, POLK, FL, 33853-2906
Project Congressional District FL-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12004
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State