Search icon

SELECT-MICROSYSTEMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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