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