Search icon

SELECT MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SELECT MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SELECT MEDICAL PRODUCTS, 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: 25 Feb 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V16774
FEI/EIN Number 593166755

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

Address: 6553 46th St. North, PINELLAS PARK, FL, 33781, US
Mail Address: PO Box 459, Pinellas Park, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306278809 2013-08-07 2013-08-07 6531 47TH STREET NORTH, PINELLAS PARK, FL, 33780, US 6531 47TH STREET NORTH, PINELLAS PARK, FL, 33781, US

Contacts

Phone +1 727-527-7801
Fax 7275222583

Authorized person

Name MR. ROSS PARKER BIELING
Role PRESIDENT & CEO
Phone 7275277801

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
BIELING, ROSS P. President 7801 Alatna Avenue, Anchorage, AK, 99507
BIELING, ROSS P. Director 7801 Alatna Avenue, Anchorage, AK, 99507
BIELING ROSS P Manager PO Box 459, Pinellas Park, FL, 33780
BIELING ROSS P Agent 7801 Alatna Avenue, Anchorage, FL, 99507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 6553 46th St. North, Build # 9, Unit 902, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 7801 Alatna Avenue, Anchorage, FL 99507 -
CHANGE OF MAILING ADDRESS 2015-03-21 6553 46th St. North, Build # 9, Unit 902, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2004-04-13 BIELING, ROSS P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236406 TERMINATED 1000000953577 PINELLAS 2023-05-18 2033-05-24 $ 820.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000372245 TERMINATED 1000000929744 PINELLAS 2022-07-29 2042-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000372799 TERMINATED 1000000929827 PINELLAS 2022-07-29 2032-08-02 $ 1,845.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000779395 TERMINATED 1000000849451 PINELLAS 2019-11-20 2029-11-27 $ 485.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000459410 TERMINATED 1000000831505 PINELLAS 2019-06-26 2039-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710667206 2020-04-28 0455 PPP 6553 46TH ST N STE 902, PINELLAS PARK, FL, 33781
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12845
Loan Approval Amount (current) 12845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PINELLAS PARK, PINELLAS, FL, 33781-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State