Search icon

SELECT OUTSOURCING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SELECT OUTSOURCING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT OUTSOURCING SERVICES, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000007722
FEI/EIN Number 650556286

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

Address: 10504 SW 118 ST., MIAMI, FL, 33176
Mail Address: P.O. BOX 162556, MIAMI, FL, 33116-2556
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETTE THERESIA L President 10504 SW 118 ST., MIAMI, FL, 33176
GILLETTE BRUCE M Agent 10504 SW 118 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-10 10504 SW 118 ST., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-10 10504 SW 118 ST., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1996-12-10 10504 SW 118 ST., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1996-12-10 GILLETTE, BRUCE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-18
REINSTATEMENT 1996-12-10
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State