Search icon

SELECT PORTFOLIO, INC. - Florida Company Profile

Company Details

Entity Name: SELECT PORTFOLIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: P11181
FEI/EIN Number 351645206

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

Address: 3951 NORTH MERIDIAN ST., SUITE 110, INDIANAPOLIS, IN, 46208
Mail Address: 3951 NORTH MERIDIAN ST., SUITE 110, INDIANAPOLIS, IN, 46208
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SIMMONS, JOHN B. President 3951 N. MERIDIAN ST., INDIANAPOLIS, IN
BASAK, JAMES J. Agent 13300 WALSINGHAM ROAD #5, LARGO, FL, 33544
SIMMONS, JOHN B. Director 3951 N. MERIDIAN ST., INDIANAPOLIS, IN
CANADAY, DONALD R. Director 3951 N. MERIDIAN ST., INDIANAPOLIS, IN

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1987-07-28 SELECT PORTFOLIO, INC. -
CHANGE OF PRINCIPAL ADDRESS 1987-06-30 3951 NORTH MERIDIAN ST., SUITE 110, INDIANAPOLIS, IN 46208 -
CHANGE OF MAILING ADDRESS 1987-06-30 3951 NORTH MERIDIAN ST., SUITE 110, INDIANAPOLIS, IN 46208 -
REGISTERED AGENT NAME CHANGED 1987-06-30 BASAK, JAMES J. -
REGISTERED AGENT ADDRESS CHANGED 1987-06-30 13300 WALSINGHAM ROAD #5, LARGO, FL 33544 -

Court Cases

Title Case Number Docket Date Status
AJANA LOUIS and JEAN KENDY FRANCOIS VS U.S. BANK NAT'L. ASSOC., ET AL. 4D2015-3808 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14020953

Parties

Name JEAN KENDY FRANCOIS
Role Appellant
Status Active
Name AJANA LOUIS
Role Appellant
Status Active
Name U.S. BANK NAT'L. ASSOC.
Role Appellee
Status Active
Representations Steven Weitz, Sarah Todd Weitz, ELIZABETH R. WELLBORN
Name ELIZABETH WELLBORN, P.A.
Role Appellee
Status Active
Name SELECT PORTFOLIO, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that appellee's May 23, 2016 motion for relief from stay is granted. Further ORDERED sua sponte that this appeal is dismissed. The final judgment of foreclosure was rendered on September 8, 2015, and the notice of appeal was not filed until October 9, 2015, so 31 days after the rendition of the judgment. Thus, the appeal is untimely and this court lacks jurisdiction over it.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2016-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF FROM THE DECEMBER 14, 2015 ORDER STAYING APPEAL
On Behalf Of U.S. BANK NAT'L. ASSOC.
Docket Date 2016-04-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ RE: TIMELINESS
On Behalf Of AJANA LOUIS
Docket Date 2016-03-23
Type Response
Subtype Response
Description Response
On Behalf Of U.S. BANK NAT'L. ASSOC.
Docket Date 2016-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the Sarah T. Weitz, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-12-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2015-11-12
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2015-11-12
Type Notice
Subtype Notice
Description Notice ~ CERT. OF SERVICE WITH CORRECT ADDRESS FOR PRO SE
On Behalf Of U.S. BANK NAT'L. ASSOC.
Docket Date 2015-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF APPELLANT'S SUGGESTION OF BANKRUPTCY **CORRECTED CERT. OF SERVICE WITH CORRECT ADDRESS FOR PRO SE FILED 11/12/15**
On Behalf Of U.S. BANK NAT'L. ASSOC.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **CORRECTED CERT. OF SERVICE WITH CORRECT ADDRESS FOR PRO SE FILED 11/12/15**
On Behalf Of U.S. BANK NAT'L. ASSOC.
Docket Date 2015-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AJANA LOUIS

Date of last update: 01 Apr 2025

Sources: Florida Department of State