Entity Name: | SELA MILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 1999 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000077276 |
FEI/EIN Number | 650944283 |
Address: | 500 CENTRAL AVENUE, SARASOTA, FL, 34236 |
Mail Address: | 500 CENTRAL AVENUE, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELA BARBARA C | Agent | 500 CENTRAL AVENUE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
SELA BARBARA C | Director | 2228 INDUSTRIAL BLVD., SARASOTA, FL, 34234 |
WINTER VANESSA L | Director | 2228 INDUSTRIAL BLVD., SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-10 | 500 CENTRAL AVENUE, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-10 | 500 CENTRAL AVENUE, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-10 | 500 CENTRAL AVENUE, SARASOTA, FL 34236 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900006696 | LAPSED | 2004 CA 002978 NC | CIR CRT SARASOTA CTY | 2004-12-03 | 2010-04-08 | $51152.85 | THE PROVIDENCE BANK, 407 VINE ST, # 308, CINCINNATI, OH 45202 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-26 |
Reg. Agent Change | 2000-01-10 |
Domestic Profit | 1999-08-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State