Search icon

SELECT INDEPENDENT DISTRIBUTORS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SELECT INDEPENDENT DISTRIBUTORS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Nov 1995 (29 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: N95000005394
FEI/EIN Number 593458701

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

Address: 601 S. FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 601 S. FRENCH AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOWBALL SCOTT Director 601 S. French Avenue, Sanford, FL, 32771
COGLIANDRO ANTONIO Director 1314 CARAVELLE CT, KATY, TX, 77494
SNOWBALL SCOTT Agent 601 S. FRENCH AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079445 CONCILIUM GROUP EXPIRED 2016-08-03 2021-12-31 - 5703 RED BUG LAKE RD #309, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 601 S. FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 601 S. FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-08-04 601 S. FRENCH AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2008-03-19 SNOWBALL, SCOTT -
REINSTATEMENT 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2001-02-14 SELECT INDEPENDENT DISTRIBUTORS OF AMERICA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State