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 |
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 |
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 |
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 | - |
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 |
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