Search icon

SPACE COAST AUTO SUPPLY, INC.

Company Details

Entity Name: SPACE COAST AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: DOMESTICATED
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: F13000000287
FEI/EIN Number 461555553
Address: 4 N COCOA BLVD, COCOA, FL, 32922, US
Mail Address: 4 N COCOA BLVD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: GEORGIA

Agent

Name Role Address
DVORAK DANIEL Agent 4 N COCOA BLVD, COCOA, FL, 32922

Chief Executive Officer

Name Role Address
DVORAK DANIEL Chief Executive Officer 4 N COCOA BLVD, COCOA, FL, 32922

Chief Financial Officer

Name Role Address
DVORAK AMY M Chief Financial Officer 4 N COCOA BLVD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073296 NAPA AUTO PARTS EXPIRED 2017-07-07 2022-12-31 No data 4 N COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-17
Foreign Profit 2013-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State