Entity Name: | SPACE CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Nov 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | P09000090069 |
FEI/EIN Number | 271796271 |
Address: | 3807 Cortez CR Unit C, TAMPA, FL, 33614, US |
Mail Address: | 3807 Cortez CR Unit C, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS REINALDO | Agent | 3807 Cortez CR Unit C, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
REINALDO ELIAS | President | 3807 Cortez CR Unit C, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-05-29 | SPACE CONSTRUCTION, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 3807 Cortez CR Unit C, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 3807 Cortez CR Unit C, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 3807 Cortez CR Unit C, TAMPA, FL 33614 | No data |
AMENDMENT | 2011-01-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | ELIAS, REINALDO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000059906 | TERMINATED | 1000000570705 | HILLSBOROU | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000136011 | TERMINATED | 1000000421525 | HILLSBOROU | 2012-12-18 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-02 |
Name Change | 2018-05-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State