Search icon

SPACE CENTER TURBINES, INC. - Florida Company Profile

Company Details

Entity Name: SPACE CENTER TURBINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE CENTER TURBINES, 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000029875
FEI/EIN Number 371582231

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

Address: 4185 TOM CT, MIMS, FL, 32754
Mail Address: 4185 TOM CT, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAM MICHAEL Director 4185 TOM CT, MIMS, FL, 32754
CAM MICHAEL President 4185 TOM CT, MIMS, FL, 32754
CAM Michael W Secretary 4185 TOM CT, MIMS, FL, 32754
CAM Michael W Treasurer 4185 TOM CT, MIMS, FL, 32754
CAM MICHAEL Agent 4185 TOM CT, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 4185 TOM CT, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2011-02-12 4185 TOM CT, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 4185 TOM CT, MIMS, FL 32754 -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State