Search icon

SPACE COAST CARPET, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST CARPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST CARPET, 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: 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: 11 Jun 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L79853
FEI/EIN Number 593114156

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

Address: 395-A RICHARD ROAD, ROCKLEDGE, FL, 32955, US
Mail Address: 395-A RICHARD ROAD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANZ, MARK President 185 TRINIDAD DRIVE, MERRITT ISLAND, FL, 32953
FRANZ, MARK Director 185 TRINIDAD DRIVE, MERRITT ISLAND, FL, 32953
FRANZ PATTI Vice President 185 TRINIDAD DRIVE, MERRITT ISLAND, FL, 32953
GRYN BERNADETTE Agent 435 MAUNA LOA COURT, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171651 ALL AMERICAN INTERIORS EXPIRED 2009-11-03 2014-12-31 - 513 BARTON BLVD., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 395-A RICHARD ROAD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2010-04-29 395-A RICHARD ROAD, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 435 MAUNA LOA COURT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2002-05-03 GRYN, BERNADETTE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000956489 LAPSED 2010-SC-5228-O ORANGE COUNTY COURT 2010-09-28 2015-09-29 $2449.30 WHEELER, A DIVISION OF J.J. HAINES & CO., INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-09-12
REINSTATEMENT 2005-02-11
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State