Search icon

SPACE COAST CONCRETE & SEALCOATING INC - Florida Company Profile

Company Details

Entity Name: SPACE COAST CONCRETE & SEALCOATING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST CONCRETE & SEALCOATING 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000100814
FEI/EIN Number 271515840

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

Address: 990 ABETO STREET NE, PALM BAY, FL, 32905, US
Mail Address: 990 ABETO STREET NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE SCOTT C President 990 ABETO STREET NE, PALM BAY, FL, 32905
LITTLE SCOTT C Secretary 990 ABETO STREET NE, PALM BAY, FL, 32905
LITTLE SCOTT C Treasurer 990 ABETO STREET NE, PALM BAY, FL, 32905
LITTLE SCOTT C Director 990 ABETO STREET NE, PALM BAY, FL, 32905
LITTLE SCOTT C Agent 990 ABETO STREET NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 990 ABETO STREET NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2011-04-29 990 ABETO STREET NE, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000788760 TERMINATED 1000000805443 BREVARD 2018-11-28 2028-12-05 $ 412.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000792143 TERMINATED 14-490-D4 LEON 2018-09-05 2023-12-12 $4,567.93 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
FEI# 2010-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State