Search icon

SPACE COAST REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SPACE COAST REAL ESTATE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1989 (36 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: K80904
FEI/EIN Number 59-2955006

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

Address: 807 Cheney Highway, TITUSVILLE, FL 32780
Mail Address: 807 Cheney Highway, TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD, SHANNAN Agent 1135 S WASHINGTON AVE, SUITE A, TITUSVILLE, FL 32780
BRANDON, CLAUDINE CLERK 162 ISLAND VIEW DRIVE, INDIAN HARBOUR BEACH, FL 32937
Human, Louie Clayton, P/R of the Estate President 4250 Sugar Maple Ct., Titusville, FL 32780
Human, Louie Clayton, P/R of the Estate Secretary 4250 Sugar Maple Ct., Titusville, FL 32780
Human, Louie Clayton, P/R of the Estate Director 4250 Sugar Maple Ct., Titusville, FL 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 807 Cheney Highway, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-04-13 807 Cheney Highway, TITUSVILLE, FL 32780 -
AMENDMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 FIELD, SHANNAN -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1135 S WASHINGTON AVE, SUITE A, TITUSVILLE, FL 32780 -

Documents

Name Date
Voluntary Dissolution 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Amendment 2021-10-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572327700 2020-05-01 0455 PPP 807 Cheney Hwy, Titusville, FL, 32780
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-1700
Project Congressional District FL-08
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5838.93
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State