Search icon

SPACE COAST REAL ESTATE ONE, INC.

Company Details

Entity Name: SPACE COAST REAL ESTATE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000019803
FEI/EIN Number 46-1854442
Address: 400 Barton Blvd, Rockledge, FL, 33955, US
Mail Address: 400 Barton Blvd., Rockledge, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PIANTEDOSI AVERY Agent 400 Barton Blvd., Rockledge, FL, 33955

President

Name Role Address
Piantedosi Avery L President 400 Barton Blvd., Rockledge, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050140 FLORIDA PROPERTY FINDERS ACTIVE 2022-04-20 2027-12-31 No data 400 BARTON BLVD, SUITE 206, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 400 Barton Blvd, #206, Rockledge, FL 33955 No data
CHANGE OF MAILING ADDRESS 2018-07-19 400 Barton Blvd, #206, Rockledge, FL 33955 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 400 Barton Blvd., #206, Rockledge, FL 33955 No data
REGISTERED AGENT NAME CHANGED 2017-10-04 PIANTEDOSI, AVERY No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State