Entity Name: | SPACE COAST PICTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPACE COAST PICTURES, 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: | 02 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2003 (21 years ago) |
Document Number: | L54459 |
FEI/EIN Number |
592992625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819, US |
Mail Address: | 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUPO THOMAS M | President | 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819 |
LUPO THOMAS | Agent | 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-25 | LUPO, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 6719 IMPERIAL OAK LN, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 6719 IMPERIAL OAK LN, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 6719 IMPERIAL OAK LN, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State