Search icon

EDITOR'S SELECTION, INC. - Florida Company Profile

Company Details

Entity Name: EDITOR'S SELECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDITOR'S SELECTION, 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: 06 Nov 1995 (29 years ago)
Date of dissolution: 07 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2000 (25 years ago)
Document Number: P95000085420
FEI/EIN Number 593343517

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

Address: 102 N PALM AVE, INDIALANTIC, FL, 32903, US
Mail Address: P O BOX 86, MELBOURNE, FL, 32902-086, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL President 2340 SUNSET AVENUE, INDIALANTIC, FL
MOORE WANDA Vice President 2340 SUNSET AVE, INDIALANTIC, FL
MOORE MICHAEL Agent 102 N PALM AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 102 N PALM AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 1997-03-25 102 N PALM AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 1997-03-25 MOORE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 102 N PALM AVE, INDIALANTIC, FL 32903 -

Documents

Name Date
Voluntary Dissolution 2000-09-07
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State