Search icon

SPACECOAST ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: SPACECOAST ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACECOAST ARCHITECTS, P.A. 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: 06 Sep 1989 (36 years ago)
Document Number: L16482
FEI/EIN Number 592965080

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

Address: 423 9TH AVENUE, INDIALANTIC, FL, 32903, US
Mail Address: PO BOX 33007, INDIALANTIC, FL, 32903-0007, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL LAWRENCE President 423 9TH AVE., INDIALANTIC, FL, 32903
MAXWELL LAWRENCE Vice President 423 9TH AVE., INDIALANTIC, FL, 32903
MAXWELL LAWRENCE Treasurer 423 9TH AVE., INDIALANTIC, FL, 32903
MAXWELL MARY L Secretary 423 9TH AVE, INDIALANTIC, FL, 32903
MAXWELL MARY L Agent 423 9TH AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 423 9TH AVENUE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2022-07-21 423 9TH AVENUE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2011-01-05 MAXWELL, MARY L -
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 423 9TH AVENUE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State