Search icon

TMC SPACE COAST, INC.

Company Details

Entity Name: TMC SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L52694
FEI/EIN Number 59-2995392
Address: 904 E NEW HAVEN AVE, MELBOURNE, FL 32901
Mail Address: P O BOX 620, MELBOURNE, FL 32902-0620
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HEALY, PATRICK F. ESQUIRE Agent 1800 W. HIBISCUS BLVD, MELBOURNE, FL 32901

Vice President

Name Role Address
TUREK, MATTHEW M Vice President 904 E. NEW HAVEN AVE., MELBOURNE, FL 32901

President

Name Role Address
TUREK, DONALD J. President 385 BAYTREE DRIVE, MELBOURNE, FL 32952

Secretary

Name Role Address
TUREK, DONALD J. Secretary 385 BAYTREE DRIVE, MELBOURNE, FL 32952

Treasurer

Name Role Address
TUREK, DONALD J. Treasurer 385 BAYTREE DRIVE, MELBOURNE, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-08 904 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2002-01-08 904 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 1996-04-22 TMC SPACE COAST, INC. No data

Documents

Name Date
Reg. Agent Resignation 2018-07-25
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State