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