Search icon

SPACE COAST EARLY LEARNING CENTER, INC. - Florida Company Profile

Company Details

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

SPACE COAST EARLY LEARNING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: P04000161060
FEI/EIN Number 421656253

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

Address: 444 N DIXIE AVE, TITUSVILLE, FL, 32796
Mail Address: 444 N DIXIE AVE, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zucker AMY L Director 5525 FAIRBRIDGE ST, COCOA, FL, 32927
Zucker AMY L President 5525 FAIRBRIDGE ST, COCOA, FL, 32927
EGLOFF ANDREA Director 60 LAKEVIEW AVE, TITUSVILLE, FL, 327962226
EGLOFF ANDREA Secretary 60 LAKEVIEW AVE, TITUSVILLE, FL, 327962226
EGLOFF ANDREA Treasurer 60 LAKEVIEW AVE, TITUSVILLE, FL, 327962226
ZUCKER AMY Agent 5525 FAIRBRIDGE STREET, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 ZUCKER, AMY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5525 FAIRBRIDGE STREET, COCOA, FL 32927 -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-07
Amendment 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State