Search icon

SELETTI CORPORATION - Florida Company Profile

Company Details

Entity Name: SELETTI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELETTI CORPORATION 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: 29 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000056434
FEI/EIN Number 65-0512755

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

Address: 1400 ST. CHARLES PLACE, APT 412, PEMBROKE, FL, 33026
Mail Address: 1400 ST. CHARLES PLACE, APT 412, PEMBROKE, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL LUPO ANGELO President 1400 ST. CHARLES PLACE #412, PEMBROKE PINES, FL, 33026
DEL LUPO IDA P Agent 1837 SW 102 WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 1400 ST. CHARLES PLACE, APT 412, PEMBROKE, FL 33026 -
CHANGE OF MAILING ADDRESS 2002-02-07 1400 ST. CHARLES PLACE, APT 412, PEMBROKE, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 1837 SW 102 WAY, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 1995-04-06 DEL LUPO, IDA P -

Documents

Name Date
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State