Search icon

SELECT AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SELECT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT AUTO SALES, 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: 09 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000030872
FEI/EIN Number 593376286

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

Address: 1013 NW CAPITAL CIR., TALLAHASSEE, FL, 32304, US
Mail Address: PO BOX 947, HAVANA, FL, 32333
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MITCHELL President 250 SMITH CREEK RD., HAVANA, FL, 32333
SMITH MITCHELL B Agent 250 SMITH CREEK RD., HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-16 1013 NW CAPITAL CIR., TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2004-12-16 1013 NW CAPITAL CIR., TALLAHASSEE, FL 32304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-31 250 SMITH CREEK RD., HAVANA, FL 32333 -

Documents

Name Date
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-12-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-31
Off/Dir Resignation 1999-08-23
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State