Search icon

SELLS ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: SELLS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELLS ENTERPRISES 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P97000051609
FEI/EIN Number 593452363

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

Address: 7815 butler ave, hudson, FL, 34667, US
Mail Address: 7815 butler ave, hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLS DUANE A President 7815 butler ave, hudson, FL, 34667
SELLS DUANE A Vice President 7815 butler ave, hudson, FL, 34667
SELLS CAROLYN S Treasurer 9640 RIDGE ROAD, NEW PORT RICHEY, FL, 34654
SELLS DUANE A Agent 7815 butler ave, hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7815 butler ave, hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2013-04-29 7815 butler ave, hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7815 butler ave, hudson, FL 34667 -
CANCEL ADM DISS/REV 2007-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State