Entity Name: | SPACE CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPACE CONCEPTS, 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: | 27 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 1991 (33 years ago) |
Document Number: | H78418 |
FEI/EIN Number |
592593656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2281 CARMEN DR., SOUTH DAYTONA, FL, 32119 |
Mail Address: | 2281 CARMEN DR, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICILIAN MARY K | President | PO BOX 2954, ORMOND BCH, FL, 32175 |
SICILIAN MARY K | Secretary | PO BOX 2954, ORMOND BCH, FL, 32175 |
SICILIAN MARY K | Agent | 676 S BEACH ST, ORMOND BCH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 2281 CARMEN DR., SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 676 S BEACH ST, ORMOND BCH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-05 | SICILIAN, MARY K | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-30 | 2281 CARMEN DR., SOUTH DAYTONA, FL 32119 | - |
REINSTATEMENT | 1991-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1990-01-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000428639 | TERMINATED | 1000000830614 | VOLUSIA | 2019-06-18 | 2029-06-19 | $ 1,660.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State