Search icon

SPACEPORT AMOCO, INC.

Company Details

Entity Name: SPACEPORT AMOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 1987 (38 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: J75288
FEI/EIN Number 59-2804136
Address: 8000 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920
Mail Address: 555 Bella Capri Drive, Merritt Island, FL 32952
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BEAL, ALAN E. Agent 8000 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920

President

Name Role Address
BEAL, ALAN E. President 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952

Secretary

Name Role Address
BEAL, ALAN E. Secretary 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952

Director

Name Role Address
BEAL, ALAN E. Director 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952
BEAL, SHEILA M. Director 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952

Vice President

Name Role Address
BEAL, SHEILA M. Vice President 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
BEAL, SHEILA M. Treasurer 555 BELLA CAPRI DR., MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-16 No data No data
CHANGE OF MAILING ADDRESS 2017-04-26 8000 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 1988-11-01 8000 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 1988-11-01 BEAL, ALAN E. No data
REGISTERED AGENT ADDRESS CHANGED 1988-11-01 8000 ASTRONAUT BLVD., CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
Voluntary Dissolution 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State