Search icon

J.M.S. SPACECOAST TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: J.M.S. SPACECOAST TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M.S. SPACECOAST TECHNOLOGIES, 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000072783
FEI/EIN Number 320387476

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

Address: 1700 W NEW HAVEN AVE, STE 711, MELBOURNE, FL, 32904
Mail Address: 4221 DIAMOND SQUARE, VERO BEACH, FL, 32967
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOHN Director 4221 DIAMOND SQUARE, VERO BEACH, FL, 32967
SANTOS JOHN Agent 4221 DIAMOND SQUARE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068180 CELLUTIONS EXPIRED 2017-06-21 2022-12-31 - 676 21ST STREET, VERO BEACH, FL, 32960
G12000098241 IFIX AND REPAIR EXPIRED 2012-10-08 2017-12-31 - 1700 WEST NEW HAVEN BLVD, SUITE 711, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1700 W NEW HAVEN AVE, STE 711, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2014-04-30 1700 W NEW HAVEN AVE, STE 711, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4221 DIAMOND SQUARE, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-04
Domestic Profit 2012-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State