Search icon

SPACE COAST PROTECTION, INC. - Florida Company Profile

Company Details

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

SPACE COAST PROTECTION, 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: 23 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: P02000103088
FEI/EIN Number 161630501

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

Address: 726 Samuel Chase Lane, West Melbourne, FL, 32904, US
Mail Address: 726 Samuel Chase Lane, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESCHKE MARY President 726 SAMUEL CHASE LANE, WEST MELBOURNE, FL, 32904
RESCHKE MARY Agent 726 SAMUEL CHASE LANE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 40 Bayberry Br, Cassselberry, FL 32718 -
REINSTATEMENT 2025-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 40 Bayberry Br, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2025-01-14 40 Bayberry Br, Casselberry, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 RESCHKE, MARY -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000422469 ACTIVE 1000000962428 BREVARD 2023-08-22 2043-08-30 $ 2,033.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000499180 TERMINATED 1000000902758 BREVARD 2021-09-24 2041-09-29 $ 2,674.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000132831 ACTIVE 1000000881260 BREVARD 2021-03-19 2041-03-24 $ 2,604.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000696921 TERMINATED 1000000629498 BREVARD 2014-05-22 2034-05-29 $ 348.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State