Search icon

SELLATI & CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SELLATI & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: S76521
FEI/EIN Number 593114252
Address: 6100 TOWER CIRCLE, FRANKLIN, TN, 37067, US
Mail Address: 6100 TOWER CIRCLE, FRANKLIN, TN, 37067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER CHRISTOPHER President 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
FARLEY BRIAN Vice President 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
FARLEY BRIAN Secretary 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
DIXON HEATHER Vice President 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
DIXON HEATHER Treasurer 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
DIXON HEATHER Director 6100 TOWER CIRCLE, FRANKLIN, TN, 37067
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
593114252
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-22 - -
AMENDED AND RESTATEDARTICLES 2025-04-16 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 HAWKINS, MICHAEL R -
CHANGE OF MAILING ADDRESS 2018-07-06 1850 Lee Rd, Ste 115, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 1850 Lee Rd, Ste 115, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 1850 Lee Rd, Ste 115, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-11-23
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
782585.00
Total Face Value Of Loan:
782585.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State