Search icon

SPACE COAST GENERAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPACE COAST GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST GENERAL CONTRACTORS, 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: 29 Nov 1984 (41 years ago)
Document Number: H31947
FEI/EIN Number 592473048

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

Address: 400-A COX ROAD, COCOA, FL, 32926, US
Mail Address: P. O. BOX 236875, COCOA, FL, 32923
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK WAYNE W President 2195 FRIDAY ROAD, COCOA, FL, 32926
CLARK WAYNE W Director 2195 FRIDAY ROAD, COCOA, FL, 32926
Clark Timothy W Vice President P. O. BOX 236875, COCOA, FL, 32923
Clark Timothy W Officer P. O. BOX 236875, COCOA, FL, 32923
Russell Karie E Othe P. O. BOX 236875, COCOA, FL, 32923
CLARK WAYNE W Agent 400 COX RD, COCOA, FL, 32926

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
TIM CLARK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3281589
Trade Name:
SPACE COAST STEEL

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3J656
UEI Expiration Date:
2018-09-08

Business Information

Doing Business As:
SPACE COAST STEEL
Activation Date:
2017-09-08
Initial Registration Date:
2001-07-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3J656
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
TIM CLARK

Form 5500 Series

Employer Identification Number (EIN):
592473048
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 400 COX RD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2012-04-26 400-A COX ROAD, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2003-03-31 CLARK, WAYNE WMR -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 400-A COX ROAD, COCOA, FL 32926 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000546399 LAPSED 05-2008-CA-34347-XXXX BREVARD CTY. CIR. CT. 2008-11-25 2014-02-17 $25,947.00 DIRECT CAPITAL CORP., 155 COMMERCE WAY, PORTSMOUTH, NH 03801
J08000271875 LAPSED 05-2008-SC-22295 BREVARD COUNTY COURT 2008-08-05 2013-08-19 $5,815.53 COMDATA NETWORK, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J07900013258 LAPSED 05-2007-CC-27864 CTY CRT BREVARD CTY FL 2007-08-14 2012-11-19 $6682.27 METAL BUILDING COMPONENTS, L.P., 10943 N. SAM HOUSTON PARKWAY N., HOUSTON, TX 77064

Court Cases

Title Case Number Docket Date Status
SPACE COAST GENERAL CONTRACTORS, INC. VS SEA TECH OF THE FLORIDA KEYS, INC. 5D2016-1138 2016-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-064831-X

Parties

Name SPACE COAST GENERAL CONTRACTORS, INC.
Role Petitioner
Status Active
Representations LISA L. HOGREVE
Name SEA TECH OF THE FLORIDA KEYS, INC.
Role Respondent
Status Active
Representations RAYMOND L. ROBINSON
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 5/6 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-05-06
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/19 ORDER
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-05-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SEA TECH OF THE FLORIDA KEYS, INC.
Docket Date 2016-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SEA TECH OF THE FLORIDA KEYS, INC.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED PETITION- AS TO PAGE 5 ONLY
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CORRECTED PETITION (AS TO PAGE 5 ONLY)
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/4/16
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2016-04-05
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/1/16
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883608P1353
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3421.00
Base And Exercised Options Value:
3421.00
Base And All Options Value:
3421.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-07
Description:
KODIAK 12" BRAKES
Naics Code:
423510: METAL SERVICE CENTERS AND OTHER METAL MERCHANT WHOLESALERS
Product Or Service Code:
5821: RADIO & TV EQ AIRBORNE

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157163.00
Total Face Value Of Loan:
157163.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157163.82
Total Face Value Of Loan:
157163.82
Date:
2018-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-24400.00
Total Face Value Of Loan:
280900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-15
Type:
Complaint
Address:
400 A. COX ROAD, COCOA, FL, 32924
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-04-09
Type:
Accident
Address:
400 A. COX ROAD, COCOA, FL, 32924
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$157,163.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,163.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,571.84
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $157,163.82
Jobs Reported:
18
Initial Approval Amount:
$157,163
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,163
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,160.91
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $157,161
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State