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 |
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 |
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 |
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 | - |
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