Search icon

SPACE COAST INC

Company Details

Entity Name: SPACE COAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000030464
Address: 5542 METROWEST BLVD, 201, ORLANDO, FL, 32811
Mail Address: 5542 METROWEST BLVD, 201, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FEBE FRANCILIO Agent 4546 CASON COVE DR, ORLANDO, FL, 32811

President

Name Role Address
FEBE FRANCILIO President 4546 CASON COVE DR, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047657 SPACE COAST FURNITURE INC EXPIRED 2011-05-18 2016-12-31 No data 2620 N HIAWASSEE RD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000424076 ACTIVE 1000000596385 ORANGE 2014-03-19 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000424084 ACTIVE 1000000596386 ORANGE 2014-03-19 2034-04-03 $ 546.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000879842 TERMINATED 1000000501177 ORANGE 2013-04-25 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2011-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State