Entity Name: | SELMARK GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELMARK GROUP, 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: | 28 Nov 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2006 (18 years ago) |
Document Number: | P94000085853 |
FEI/EIN Number |
650537919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ, 85258, US |
Mail Address: | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ, 85258, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREW DENNIS | President | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ, 85258 |
GRIFFIN DAVID W | Agent | 565 S DUNCAN AVE, CLEARWATER, FL, 33756 |
DREW DENNIS | Director | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ, 85258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-22 | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ 85258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-20 | 7349 VIA PASEO DEL SUR, #278, SCOTTSDALE, AZ 85258 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-20 | GRIFFIN, DAVID WPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-20 | 565 S DUNCAN AVE, CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State