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 |
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 |
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 |
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 | - | - |
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