Search icon

SELECTPLUS IMAGING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SELECTPLUS IMAGING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECTPLUS IMAGING SUPPLIES, 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000085573
FEI/EIN Number 760709365

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

Address: 2159 NW 22ND. ST., POMPANO BEACH, FL, 33069
Mail Address: 2159 NW 22ND. ST., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELHO HELDER N President 2159 NW 22ND. ST, POMPANO BEACH, FL, 33069
KARPELES RICHARD L Agent 11872 NW 2ND CT., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2159 NW 22ND. ST., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2004-04-22 2159 NW 22ND. ST., POMPANO BEACH, FL 33069 -
AMENDMENT 2003-06-02 - -
REGISTERED AGENT NAME CHANGED 2003-06-02 KARPELES, RICHARD L -
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 11872 NW 2ND CT., CORAL SPRINGS, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622069 ACTIVE 1000000462654 BROWARD 2013-03-19 2033-03-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000060672 TERMINATED 1000000034377 42835 73 2006-09-26 2029-01-22 $ 100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000300680 TERMINATED 1000000034377 42835 73 2006-09-26 2029-01-28 $ 100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-22
Amendment 2003-06-02
Off/Dir Resignation 2003-06-02
Reg. Agent Change 2003-06-02
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State