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 |
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 |
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 |
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. | - |
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