Search icon

SELECT MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

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

SELECT MORTGAGE 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: 02 Apr 1996 (29 years ago)
Date of dissolution: 25 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: P96000029806
FEI/EIN Number 593371131

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

Address: 1535 SMOKETREE CIR, APOPKA, FL, 32712, US
Mail Address: 1535 SMOKETREE CIR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAKS JACK E President 1535 SMOKETREE CIR, APOPKA, FL, 32712
SPEAKS JACK Agent 1535 SMOKETREE CIR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-25 - -
CHANGE OF MAILING ADDRESS 2010-10-04 1535 SMOKETREE CIR, APOPKA, FL 32712 -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 1535 SMOKETREE CIR, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 1535 SMOKETREE CIR, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-04 - -
REGISTERED AGENT NAME CHANGED 2008-03-04 SPEAKS, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2011-02-25
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-03-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State