Search icon

SPACE COAST GENERAL CONTRACTORS, INC.

Company Details

Entity Name: SPACE COAST GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1984 (40 years ago)
Document Number: H31947
FEI/EIN Number 592473048
Address: 400-A COX ROAD, COCOA, FL, 32926, US
Mail Address: P. O. BOX 236875, COCOA, FL, 32923
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPACE COAST GENERAL CONTRACTORS, INC. 401(K) PLAN AND TRUST 2015 592473048 2016-05-23 SPACE COAST GENERAL CONTRACTORS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC. 401K PLAN AND TRUST 2014 592473048 2015-10-14 SPACE COAST GENERAL CONTRACTORS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC. 401K PLAN AND TRUST 2013 592473048 2014-10-15 SPACE COAST GENERAL CONTRACTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC. 401K PLAN AND TRUST 2012 592473048 2013-10-15 SPACE COAST GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TIMOTHY
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC 401(K) PLAN AND TRUST 2011 592473048 2013-10-03 SPACE COAST GENERAL CONTRACTORS, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 592473048
Plan administrator’s name SPACE COAST GENERAL CONTRACTORS, INC
Plan administrator’s address 400 COX ROAD, COCOA, FL, 32926
Administrator’s telephone number 3216329440

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing TIMOTHY CLARK
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC. 401K PLAN AND TRUST 2010 592473048 2011-10-14 SPACE COAST GENERAL CONTRACTORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 592473048
Plan administrator’s name SPACE COAST GENERAL CONTRACTORS, INC.
Plan administrator’s address 400 COX ROAD, COCOA, FL, 32926
Administrator’s telephone number 3216329440

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing TIM CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing TIM CLARK
Valid signature Filed with authorized/valid electronic signature
SPACE COAST GENERAL CONTRACTORS, INC. 401K PLAN AND TRUST 2009 592473048 2010-10-15 SPACE COAST GENERAL CONTRACTORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238300
Sponsor’s telephone number 3216329440
Plan sponsor’s address 400 COX ROAD, COCOA, FL, 32926

Plan administrator’s name and address

Administrator’s EIN 592473048
Plan administrator’s name SPACE COAST GENERAL CONTRACTORS, INC.
Plan administrator’s address 400 COX ROAD, COCOA, FL, 32926
Administrator’s telephone number 3216329440

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing WAYNE CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing WAYNE CLARK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CLARK WAYNE W Agent 400 COX RD, COCOA, FL, 32926

President

Name Role Address
CLARK WAYNE W President 2195 FRIDAY ROAD, COCOA, FL, 32926

Director

Name Role Address
CLARK WAYNE W Director 2195 FRIDAY ROAD, COCOA, FL, 32926

Vice President

Name Role Address
Clark Timothy W Vice President P. O. BOX 236875, COCOA, FL, 32923

Officer

Name Role Address
Clark Timothy W Officer P. O. BOX 236875, COCOA, FL, 32923

Othe

Name Role Address
Russell Karie E Othe P. O. BOX 236875, COCOA, FL, 32923

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 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SPACE COAST GENERAL CONTRACTORS, INC.
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.

Date of last update: 02 Jan 2025

Sources: Florida Department of State