Search icon

SELAS J C COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SELAS J C COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELAS J C COMPANY, 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: 14 Apr 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000029045
FEI/EIN Number 593241426

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

Address: 8214 Rolla Court, ORLANDO, FL, 32836, US
Mail Address: 8214 Rolla Court, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOELLE President 8214 Rolla Court, ORLANDO, FL, 32836
MURRAY JOELLE Treasurer 8214 Rolla Court, ORLANDO, FL, 32836
MURRAY JOELLE Director 8214 Rolla Court, ORLANDO, FL, 32836
LEFKOWITZ IVAN M Agent 430 NORTH MILLS ROAD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-10-10 SELAS J C COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-23 8214 Rolla Court, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2015-04-28 8214 Rolla Court, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Name Change 2017-10-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-09-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State