Search icon

SELECT MOTORS 2001, INC. - Florida Company Profile

Company Details

Entity Name: SELECT MOTORS 2001, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT MOTORS 2001, 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: 23 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000087501
FEI/EIN Number 593398070

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

Address: 105 AVENUE T. NORTHWEST, WINTER HAVEN, FL, 33880
Mail Address: 105 AVENUE T. NORTHWEST, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON AARON S Director 105 AVENUE T. NORTHWEST, WINTER HAVEN, FL, 33880
JOHNSON AARON J Director 105 AVENUE T. NORTHWEST, WINTER HAVEN, FL, 33880
JOHNSON AARON J Agent 105 AVENUE T. NORTHWEST, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 JOHNSON, AARON JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000128073 TERMINATED 1000000088609 7700 1990 2008-08-01 2029-01-22 $ 724.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000365139 TERMINATED 1000000088609 7700 1990 2008-08-01 2029-01-28 $ 724.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-03-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State