Search icon

FLORIDA SPACE COAST CHAPTER-IN-FORMATION, ASSOCIATED BUILDERS AND CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPACE COAST CHAPTER-IN-FORMATION, ASSOCIATED BUILDERS AND CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Dec 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N12419
FEI/EIN Number 592613702

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

Address: 551 S APOLLO BLVD, SUITE 206, MELBOURNE, FL, 32901, US
Mail Address: 817 DIXON BLVD., SUITE 10 B, COCOA, FL, 32922, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINBERG EDWARD J President 2101 WAVERLY PLACE STE. 200, MELBOURNE, FL, 32901
HOOD RALPH Vice President 1703 S. WASHINGTON AVE., TITUSVILLE, FL, 32782
CAMPBELL PERI Treasurer 551 S APOLLO BLVD STE 206, MELBOURNE, FL, 32901
BUTCHER WILLIAM H PPD 620 PARK AVE., TITUSVILLE, FL, 32789
ISAACS JAMES E Secretary 644 CLEARLAKE ROAD SUITE A, COCOA, FL, 32922
SARDINEER ROSANN J Director 230 HARDEE LANE, ROCKLEDGE, FL
TORPY, VINCENT G. JR. Agent 930 S. HARBOR CITY BLVD. #505, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-24 551 S APOLLO BLVD, SUITE 206, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1998-02-06 551 S APOLLO BLVD, SUITE 206, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-01 930 S. HARBOR CITY BLVD. #505, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 1988-05-24 TORPY, VINCENT G. JR. -

Documents

Name Date
ANNUAL REPORT 1999-08-24
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State