Search icon

SPACE COAST INTERIORS, INC.

Company Details

Entity Name: SPACE COAST INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000092012
Address: 2608 AURORA ROAD, UNIT B-5, MELBOURNE, FL, 32935
Mail Address: 2608 AURORA ROAD, UNIT B-5, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR JIMMY R Agent 2608 AURORA ROAD, MELBOURNE, FL, 32935

Director

Name Role Address
TAYLOR JIMMY R Director 2113 BRADWAY STREET N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000530019 LAPSED 1000000229011 BREVARD 2011-08-10 2021-08-17 $ 409.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000263514 ACTIVE 1000000145840 BREVARD 2009-10-27 2030-02-16 $ 2,937.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09002210606 LAPSED 2009-SC-010400 CTY. CT. 9TH JUD. CIR. ORANGE 2009-10-26 2014-11-12 $3,431.28 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806

Documents

Name Date
Domestic Profit 2008-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State