Search icon

SPACE COAST PLASTICS INC. - Florida Company Profile

Company Details

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

SPACE COAST PLASTICS 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000121141
FEI/EIN Number 201538198

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

Address: 1955 MURRELL RD. STE 6, ROCKLEDGE, FL, 32955
Mail Address: 1955 MURRELL RD. STE 6, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLABAUGH BONITA President 1955 MURRELL RD. STE 6, ROCKLEDGE, FL, 32955
HOLLABAUGH BONITA Agent 4025 NATURE LANE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 1955 MURRELL RD. STE 6, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-05-08 1955 MURRELL RD. STE 6, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000378856 LAPSED 05-2010-CA-10375-XXXX-XX BREVARD COUNTY 2011-05-16 2016-06-17 $19,821.31 ASHLAND, INC., C/O SUE L. STYBORSKI, 5100 PARKCENTER AVENUE, SUITE 100, DUBLIN, OH 43017

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-10-21
Domestic Profit 2004-08-20

Date of last update: 01 May 2025

Sources: Florida Department of State