Search icon

SPACE COAST AVIATION INC. - Florida Company Profile

Company Details

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

SPACE COAST AVIATION 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: 14 Mar 2008 (17 years ago)
Document Number: P08000027859
FEI/EIN Number 680674948

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

Address: 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952, US
Mail Address: 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCAVILLA SAVERIO A Director 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952
ISSOTT MARC Director 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952
RESSOPOULOS MELANIE Director 900 AIRPORT ROAD, MERRITT ISLAND, FL, 32952
AIRBORNE SYSTEMS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Airborne Systems , Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2013-04-30 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 900 AIRPORT ROAD, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-08-23
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State