Entity Name: | SELECT-MICROSYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELECT-MICROSYSTEMS 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: | 02 Jun 1989 (36 years ago) |
Date of dissolution: | 05 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2019 (6 years ago) |
Document Number: | K92813 |
FEI/EIN Number |
592958116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 N HWY A1A, STE 204, INDIALANTIC, FL, 32937, US |
Mail Address: | 526 BARRACK HILL ROAD, RIDGEFIELD, CT, 06877 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRESKIN PAUL M | Manager | 526 BARRACK HILL ROAD, RIDGEFIELD, CT, 06877 |
DRESKIN PAUL M | Agent | 1555 N HWY A1A, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-09 | 1555 N HWY A1A, STE 204, INDIALANTIC, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-04 | 1555 N HWY A1A, INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-30 | 1555 N HWY A1A, STE 204, INDIALANTIC, FL 32937 | - |
CANCEL ADM DISS/REV | 2004-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-15 | DRESKIN, PAUL M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-05 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State