Search icon

SPACE CONSTRUCTION, INC

Company Details

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

Agent

Name Role Address
ELIAS REINALDO Agent 3807 Cortez CR Unit C, TAMPA, FL, 33614

President

Name Role Address
REINALDO ELIAS President 3807 Cortez CR Unit C, TAMPA, FL, 33614

Events

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

Debts

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

Documents

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