Search icon

C.R. SPACE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C.R. SPACE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

C.R. SPACE CONSTRUCTION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Oct 2014 (10 years ago)
Date of dissolution: 02 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P14000084795
FEI/EIN Number 47-2078871

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

Address: 1005 WEST 1ST STREET, SANFORD, FL 32771
Mail Address: 1005 WEST 1ST STREET, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPACE, CANDICE R Agent 1005 WEST 1ST STREET, SANFORD, FL 32771
SPACE, CANDICE R President 5101 ARLINGTON ROAD, COCOA, FL 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112399 KEYSTONE JOINT VENTURE EXPIRED 2015-11-04 2020-12-31 - P.O. BOX 1870, TITUSVILLE, FL, 32781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-17 1005 WEST 1ST STREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-11-17 1005 WEST 1ST STREET, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 1005 WEST 1ST STREET, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24
Reg. Agent Change 2014-11-17
Domestic Profit 2014-10-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State