Search icon

SPACE COAST CONSULTING, INC.

Company Details

Entity Name: SPACE COAST CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P01000042446
FEI/EIN Number 593722639
Address: 3115 South Atlantic Ave, SUITE 201, Cocoa Beach, FL, 32931, US
Mail Address: 12843 BUTLER BAY CT, WINDERMERE, FL, 34786, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Belgram Grant Agent 3115 South Atlantic Ave, Cocoa Beach, FL, 32931

Secretary

Name Role Address
Belgram Blake Secretary 3115 South Atlantic Ave, Cocoa Beach, FL, 32931

President

Name Role Address
Belgram Gayle President 12843 BUTLER BAY CT, WINDERMERE, FL, 34786

Director

Name Role Address
Belgram Blake Director 3115 South Atlantic Ave, Cocoa Beach, FL, 32931
Belgram Grant Director 3115 South Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 3115 South Atlantic Ave, SUITE 201, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 3115 South Atlantic Ave, SUITE 201, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2015-03-11 Belgram, Grant No data
CHANGE OF MAILING ADDRESS 2012-04-25 3115 South Atlantic Ave, SUITE 201, Cocoa Beach, FL 32931 No data
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State