Entity Name: | SELECT IND DIST OF AMERICA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F13000003078 |
FEI/EIN Number | 275460448 |
Address: | 5703 Red Bug Lake Rd #309, Winter Springs, FL, 32708, US |
Mail Address: | 5703 Red Bug Lake Rd #309, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SNOWBALL SCOTT | Agent | 5703 Red Bug Lake Rd #309, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
COGLIANDRO ANTONIO | Director | 1314 CARAVELLE CT., KATY, TX, 77494 |
SNOWBALL SCOTT | Director | 5703 Red Bug Lake Rd #309, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
LINK KEVIN | President | 805 16th Avenue N., Nashville, TN, 37203 |
Name | Role | Address |
---|---|---|
YESSIAN DAVID | Vice President | 4965 Preston Park Blvd #400, Plano, TX, 75093 |
Name | Role | Address |
---|---|---|
COVEY LARRY | Secretary | 701 SOUTH 22 STREET, FORT DODGE, IA, 50501 |
Name | Role | Address |
---|---|---|
DEJA CHAD | Treasurer | 100 ANCHORS WAY, ST JOSEPH, MI, 49085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 5703 Red Bug Lake Rd #309, Winter Springs, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 5703 Red Bug Lake Rd #309, Winter Springs, FL 32708 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 5703 Red Bug Lake Rd #309, Winter Springs, FL 32708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-10 |
Foreign Profit | 2013-07-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State