Entity Name: | SELECT SPACE LOGISTICS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELECT SPACE LOGISTICS COMPANY 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: | 27 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P95000075630 |
FEI/EIN Number |
593352147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1453 42ND ST SW, WINTER HAVEN, FL, 33881, US |
Mail Address: | P. O. BOX 690636, ORLANDO, FL, 32869, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADAWAY WILLIAM J | Director | 1453 42nd St. NW, WINTER HAVEN, FL, 33881 |
PHILLIPS DAVID F | President | 1453 42ND ST NW, WINTER HAVEN, FL, 33881 |
PHILLIPS CONSTANCE P | Vice President | 1453 42ND ST NW, WINTER HAVEN, FL, 33881 |
PHILLIPS CONSTANCE P | President | 1453 42ND ST NW, WINTER HAVEN, FL, 33881 |
PHILLIPS CONSTANCE P | Secretary | 1453 42ND ST NW, WINTER HAVEN, FL, 33881 |
PHILLIPS CONSTANCE P | Treasurer | 1453 42ND ST NW, WINTER HAVEN, FL, 33881 |
PHILLIPS CONSTANCE P | Agent | 1453 42ND ST N.W., WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 1453 42ND ST SW, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-12 | 1453 42ND ST N.W., WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 1453 42ND ST SW, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-20 | PHILLIPS, CONSTANCE P | - |
NAME CHANGE AMENDMENT | 2001-02-23 | SELECT SPACE LOGISTICS COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000192647 | ACTIVE | 1000000650673 | POLK | 2015-01-29 | 2035-02-05 | $ 475.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000782069 | LAPSED | 1000000635277 | POLK | 2014-06-19 | 2024-07-03 | $ 4,753.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000712284 | TERMINATED | 1000000395615 | POLK | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH MULLER VS WAL - MART STORES, INC., ET AL | 2D2014-3433 | 2014-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH MULLER, INC |
Role | Appellant |
Status | Active |
Representations | MARGARET M. BICHLER, ESQ. |
Name | WAL - MART STORES, INC. |
Role | Appellee |
Status | Active |
Representations | GUSTAVO A. MARTINEZ - TRISTANI, ESQ., EDWARD R. NICKLAUS, ESQ., JAMES L. PRICE, ESQ. |
Name | NORDEL CONTRERAS |
Role | Appellee |
Status | Active |
Name | SELECT SPACE LOGISTICS COMPANY |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-06-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-05-22 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2015-03-06 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ RESPONDENT'S, WAL-MART STORES, INC.'S, REPLY MEMORANDUM OF LAW ADDRESSING APPLICATION OF AUTOMATIC STAY TO CERTIORARI PROCEEDING |
On Behalf Of | WAL - MART STORES, INC. |
Docket Date | 2015-02-25 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ MEMORANDUM OF LAW ADDRESSING APPLICATION OF AUTOMATIC STAY TO CERTIORARI PROCEEDING |
On Behalf Of | JOSEPH MULLER |
Docket Date | 2015-02-19 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE |
Docket Date | 2015-02-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ copy of a Suggestion of Bankruptcy |
On Behalf Of | WAL - MART STORES, INC. |
Docket Date | 2014-08-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JOSEPH MULLER |
Docket Date | 2014-08-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | WAL - MART STORES, INC. |
Docket Date | 2014-08-21 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | WAL - MART STORES, INC. |
Docket Date | 2014-08-01 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2014-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2014-07-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JOSEPH MULLER |
Docket Date | 2014-07-23 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | JOSEPH MULLER |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-30 |
ANNUAL REPORT | 2009-04-02 |
Reg. Agent Change | 2008-05-12 |
ANNUAL REPORT | 2008-05-02 |
Reg. Agent Change | 2007-06-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State