Search icon

SELECT PRODUCT DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

SELECT PRODUCT DISTRIBUTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P01000118881
FEI/EIN Number 223850917

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

Address: 100 SE 2ND ST., #2000-042, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND ST., #2000-042, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINETE OLGA L Chief Executive Officer 5855 Single Foot Ct, Sparks, NV, 89436
FINETE MICHAEL F President 5855 Single Foot Ct, Sparks, NV, 89436
COLE ROGER A Agent 2401 NW Boca Raton Boulevard, BOCA RATON, FL, 334316632

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117353 SANTO AMARO FOODS ACTIVE 2018-10-30 2028-12-31 - 100 SE 2ND STREET, NO. 2000-042, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-01 100 SE 2ND ST., #2000-042, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 100 SE 2ND ST., #2000-042, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2401 NW Boca Raton Boulevard, BOCA RATON, FL 33431-6632 -
REGISTERED AGENT NAME CHANGED 2016-01-11 COLE, ROGER A. -
REINSTATEMENT 2015-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-10-02
ANNUAL REPORT 2017-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State