Search icon

SPACE COAST JET CENTER, INC. - Florida Company Profile

Company Details

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

SPACE COAST JET CENTER, 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P04000116480
FEI/EIN Number 061731544

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

Address: c/o Gary Sarabia, CPA, 152 Whitaker Road, Lutz, FL, 33549, US
Mail Address: c/o Gary Sarabia, CPA, 152 Whitaker Road, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTOPULOS SARA M Vice President c/o Gary Sarabia, CPA, Lutz, FL, 33549
WARD PATRICIA L Vice President c/o Gary Sarabia, CPA, Lutz, FL, 33549
HOLLOWAY WALTER F Director c/o Gary Sarabia, CPA, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 c/o Gary Sarabia, CPA, 152 Whitaker Road, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-04-02 c/o Gary Sarabia, CPA, 152 Whitaker Road, Lutz, FL 33549 -
AMENDMENT 2020-11-12 - -

Documents

Name Date
Reg. Agent Resignation 2023-02-24
CORAPVDWN 2022-11-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
Amendment 2020-11-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State