Search icon

SPACE COAST AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: SPACE COAST AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST AUTOMOTIVE 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000008451
FEI/EIN Number 274662234

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

Address: 413 RICHARD RD, ROCKLEDGE, FL, 32955, US
Mail Address: 413 RICHARD RD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNAJ MICHELLE President 1631 Jolson Court, MERRITT ISLAND, FL, 32953
DUNAJ MICHELLE D Agent 1631 Jolson Court, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013424 HUBCAP DEPOT EXPIRED 2011-02-03 2016-12-31 - 413 RICHARD ROAD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1631 Jolson Court, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2015-05-26 DUNAJ, MICHELLE DARLENE -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-25
Domestic Profit 2011-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State