Search icon

SELECT PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SELECT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT PARTNERS, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000039913
FEI/EIN Number 593640910

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

Address: 1890 West CR 419, Oviedo, FL, 32765, US
Mail Address: 1890 West CR 419, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALANOFF GARY Director 698 COMANCHE ST, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1890 West CR 419, 1020, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2014-03-06 1890 West CR 419, 1020, Oviedo, FL 32765 -

Court Cases

Title Case Number Docket Date Status
RYAN VALDES, ESQ., Appellant(s) v. SELECT PARTNERS, INC., ANABAL MELENDEZ, KARI FAULKNER, EMILY DWYER, Appellee(s). 6D2023-1891 2023-02-02 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-SC-000126-O

Parties

Name RYAN VALDES, ESQ.
Role Appellant
Status Active
Name SELECT PARTNERS, INC.
Role Appellee
Status Active
Representations JASON O'NEAL, ESQ.
Name ANABAL MELENDEZ
Role Appellee
Status Active
Representations Andrew Ballentine, JASON O'NEAL, ESQ.
Name KARI FAULKNER
Role Appellee
Status Active
Name EMILY DWYER
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2024-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's reply brief does not contain a certificate of compliance with the word count requirements in the appellate rules, and it does not contain a certificate of service demonstrating that the document was served on all opposing parties or their attorneys. Appellant shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2023-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant’s motion to supplement the record is granted. Appellant shall make arrangements with the clerk of the lower tribunal for supplementation with the items referenced in the motion within three days from the date of this order, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. To the extent that any of the items were not filed with the lower tribunal for consideration at the hearing, no transcript is available, or there is a correction of the record necessary in regard to these supplemental items, the parties may seek to correct the record through stipulation or the approval of a stipulated statement of the proceedings as provided within Florida Rule of Appellate Procedure 9.200.
Docket Date 2024-12-03
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of RYAN VALDES, ESQ.
View View File
Docket Date 2024-11-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RYAN VALDES, ESQ.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve his reply brief is granted. The reply brief shall be served within twenty days from the date of this order.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve his reply brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to Appellant to file an amended motion that complies with Florida Rule of Appellate Procedure 9.300(a) within five days from the date of this order.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2024-10-15
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-10-02
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2024-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ANABAL MELENDEZ
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve its answer brief is granted to the extent that the answer brief shall be served within twenty days from the date of this order.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANABAL MELENDEZ
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Rehearing
Description The motion for rehearing is granted. The order of dismissal of January 2, 2024, is withdrawn, and the initial brief is accepted as filed. The answer brief shall be served within twenty days from the date of this order.
View View File
Docket Date 2024-01-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2024-01-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure to prosecute.
Docket Date 2024-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and Smith
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve initial brief is denied. This appeal is dismissed for failure to prosecute.
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S VERIFIED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-11-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of thisorder, or this appeal will be subject to dismissal without further notice basedon failure to prosecute.
Docket Date 2023-10-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ The appellant shall serve the initial brief within 15 days of the date of this order.
Docket Date 2023-06-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to the amended motion to supplement the record within ten days from the date of this order.
Docket Date 2023-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ **SEE 05/26/23 AMENDED MOTION TO SUPPLEMENT THE RECORD**
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BAIN- 345 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RYAN VALDES, ESQ.
Docket Date 2023-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SELECT PARTNERS, INC.

Documents

Name Date
Reg. Agent Resignation 2020-08-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State