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 |
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 |
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 | - | - |
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 |
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