Search icon

SPACE COAST DRYWALL INC. - Florida Company Profile

Company Details

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

SPACE COAST DRYWALL 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: 24 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000063227
FEI/EIN Number 800461829

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

Address: 1158 PEACOCK AVE NE, PALM BAY, FL, 32907, US
Mail Address: 1158 PEACOCK AVE NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINGS BRADLEY L President 1158 PEACOCK AVE NE, PALM BAY, FL, 32907
COLLINGS BRADLEY L Vice Treasurer 1158 PEACOCK AVE NE, PALM BAY, FL, 32907
COLLINGS BRADLEY L Director 1158 PEACOCK AVE NE, PALM BAY, FL, 32907
Collings Bradley LPres. Agent 1158 PEACOCK AVE NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 Collings, Bradley Lane, Pres. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-06 1158 PEACOCK AVE NE, PALM BAY, FL 32907 -
REINSTATEMENT 2015-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1158 PEACOCK AVE NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2013-05-01 1158 PEACOCK AVE NE, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-26
Domestic Profit 2009-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State