Search icon

SELECT SPACE LOGISTICS COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
JOSEPH MULLER VS WAL - MART STORES, INC., ET AL 2D2014-3433 2014-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-003645

Parties

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

Documents

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