Search icon

SPACE COAST AUTO SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST AUTO SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
DOMESTICATED 2021-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 4 N COCOA BLVD, COCOA, FL 32922 -

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 Apr 2025

Sources: Florida Department of State