Search icon

SELECT CAPITAL ADVISORS, INC. - Florida Company Profile

Company Details

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

SELECT CAPITAL ADVISORS, 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: 11 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000060373
FEI/EIN Number 650511961

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

Address: 1111 BRICKELL BAY DR, #3309, MIAMI, FL, 33131, US
Mail Address: 400 N. MAIN ST, STE 103, GRAPEVNE, TX, 76051, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLKER WALTER Director 1111 BRICKELL BAY DR- #3309, MIAMI, FL, 33131
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-15 1111 BRICKELL BAY DR, #3309, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-05-15 1111 BRICKELL BAY DR, #3309, MIAMI, FL 33131 -
AMENDMENT 1995-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000090189 LAPSED 98-08358 CA 01 CIR CT 11TH JUD MIAMI-DADE 2001-07-26 2007-01-14 $388,908,600.00 UNIVERSAL EXPRESS INC, 1230 AVE OF THE AMERICAS STE 771, NEW YORK, NY 10020
J06900004027 LAPSED 98-08358 CA 01 11TH JUD CIR MIAMI-DADE CT 2001-07-26 2011-03-23 $388908600.00 UNIVERSAL EXPRESS, INC., 1230 AVENUE OF THE AMERICAS SUITE 771, NEW YORK, NY 10020

Documents

Name Date
Reg. Agent Resignation 2022-07-06
Reg. Agent Change 2021-08-24
ANNUAL REPORT 1999-05-15
Off/Dir Resignation 1998-11-03
ANNUAL REPORT 1998-05-11
DEBIT MEMO 1997-08-04
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-05-10
Off/Dir Resignation 1994-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State