Search icon

SELPH ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SELPH 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: 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: 02 Jan 1991 (34 years ago)
Document Number: S22659
FEI/EIN Number 593041264

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

Address: 5072 OAK CIR, SEBRING, FL, 33870, US
Mail Address: 5072 OAK CIR, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Selph Christopher A Secretary 3129 US Hwy 27 S, SEBRING, FL, 33870
DURRANCE NOEL S Agent 5072 OAK CIR, SEBRING, FL, 33870
DURRANCE, NOEL S Director 3129 US 27 SO., SEBRING, FL
DURRANCE, NOEL S President 3129 US 27 SO., SEBRING, FL
DURRANCE, NOEL S Treasurer 3129 US 27 SO., SEBRING, FL
SELPH, CHRISTOPHER A Vice President 3129 US HWY 27 S, SEBRING, FL, 33870
SELPH, CHRISTOPHER A Director 3129 US HWY 27 S, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-17 5072 OAK CIR, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 5072 OAK CIR, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 5072 OAK CIR, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2010-02-27 DURRANCE, NOEL SDPT -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State