Search icon

SPACE COAST TIRE OF ROCKLEDGE, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST TIRE OF ROCKLEDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST TIRE OF ROCKLEDGE, 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: 20 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P04000170026
FEI/EIN Number 202127771

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

Address: 1800 w. KING STREET, COCOA, FL, 32926, US
Mail Address: 1800 w. KING STREET, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORRISON FRANK President 1732 HUNTINGTON LANE, ROCKLEDGE, FL, 32955
ORRISON FRANK Secretary 1732 HUNTINGTON LANE, ROCKLEDGE, FL, 32955
ORRISON FRANK Treasurer 1732 HUNTINGTON LANE, ROCKLEDGE, FL, 32955
ORRISON FRANK Agent 1732 HUNTINGTON LANE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1800 w. KING STREET, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1800 w. KING STREET, COCOA, FL 32926 -
AMENDMENT 2024-03-08 - -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
Amendment 2024-03-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599707400 2020-05-06 0455 PPP 1732 Huntington Ln, Rockledge, FL, 32955-3160
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44732.5
Loan Approval Amount (current) 42448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-3160
Project Congressional District FL-08
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42914.35
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State