Search icon

SPACEPORT SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SPACEPORT SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACEPORT SUPPLY, 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: 31 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000072740
FEI/EIN Number 270874405

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

Address: 104 E Michigan Ave. #551, Lake Helen, FL, 32744, US
Mail Address: 104 E Michigan Ave. #551, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ADRIENNE M President 104 E Michigan Ave. #551, Lake Helen, FL, 32744
MILLER ADRIENNE M Secretary 104 E Michigan Ave. #551, Lake Helen, FL, 32744
MILLER ADRIENNE M Treasurer 104 E Michigan Ave. #551, Lake Helen, FL, 32744
STANABACK JOHN C Director 11100 SW 93RD COURT RD., OCALA, FL, 34481
STANABACK JOHN C Vice President 11100 SW 93RD COURT RD., OCALA, FL, 34481
MILLER ADRIENNE M Agent 104 E Michigan Ave. #551, Lake Helen, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029347 SWEETWATER FARMS EXPIRED 2016-03-21 2021-12-31 - 104 E MICHIGAN AVE, #551, LAKE HELEN, FL, 32744
G16000027321 SPACEPORT CUTLERY EXPIRED 2016-03-14 2021-12-31 - 104 E MICHIGAN AVE, #551, LAKE HELEN, FL, 32744
G16000026337 SPACEPORT SUPPLY, INC. EXPIRED 2016-03-11 2021-12-31 - 104 E MICHIGAN AVE, #551, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2016-02-29 SPACEPORT SUPPLY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 104 E Michigan Ave. #551, Lake Helen, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 104 E Michigan Ave. #551, Lake Helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2015-04-28 104 E Michigan Ave. #551, Lake Helen, FL 32744 -
REGISTERED AGENT NAME CHANGED 2013-11-21 MILLER, ADRIENNE M -
AMENDMENT AND NAME CHANGE 2013-11-21 WOODSON ELECTRIC OF FLORIDA, INC. -
AMENDMENT 2012-10-31 - -
NAME CHANGE AMENDMENT 2011-09-30 E.C. ELECTRIC COMPANY -

Documents

Name Date
ANNUAL REPORT 2016-03-04
Amendment and Name Change 2016-02-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-11
Amendment and Name Change 2013-11-21
ANNUAL REPORT 2013-03-21
Amendment 2012-10-31
ANNUAL REPORT 2012-04-17
Name Change 2011-09-30
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State