Search icon

SPACE COAST PICTURES, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LUPO THOMAS M President 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819
LUPO THOMAS Agent 6719 IMPERIAL OAK LN, ORLANDO, FL, 32819

Events

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 - -

Documents

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