Search icon

SPACE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SPACE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 1979 (45 years ago)
Document Number: 642058
FEI/EIN Number 593348903

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

Address: 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765, US
Mail Address: 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kunnen John N President 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765
KUNNEN Michael A Vice President 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765
Lyons Laura L Secretary 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765
Lyons Laura L Treasurer 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765
LYONS LAURA Agent 22067 U.S. 19 NORTH, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-29 LYONS, LAURA -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 22067 U.S. 19 NORTH, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-05-04 22067 U.S. 19 NORTH, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 22067 U.S. 19 NORTH, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State