Search icon

SPACE COAST HYDRAULICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPACE COAST HYDRAULICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2016 (10 years ago)
Document Number: P16000004066
FEI/EIN Number 81-1151279
Address: 1265 US Highway 1, Rockledge, FL, 32955, US
Mail Address: 1265 US Highway 1, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETTI DANIEL President 3778 Imperata Dr, Rockledge, FL, 32955
FERRETTI KARIN Vice President 3778 Imperata Dr, Rockledge, FL, 32955
FERRETTI DANIEL Agent 3778 Imperata dr, Rockledge, FL, 32955

Unique Entity ID

CAGE Code:
7VED3
UEI Expiration Date:
2018-05-17

Business Information

Division Name:
SPACE COAST HYDRAULICS INC
Division Number:
76
Activation Date:
2017-05-19
Initial Registration Date:
2017-05-17

Commercial and government entity program

CAGE number:
7VED3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2020-11-11

Contact Information

POC:
DANIEL FERRETTI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037080 PIRTEK DAYTONA ACTIVE 2023-03-21 2028-12-31 - 2841 S NOVA ROAD, SUITE 8, SOUTH DAYTONA, FL, 32119
G23000037090 PIRTEK SPACE COAST ACTIVE 2023-03-21 2028-12-31 - 1265 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G17000062265 PIRTEK DAYTONA EXPIRED 2017-06-06 2022-12-31 - 1265 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G16000028922 PIRTEK SPACE COAST EXPIRED 2016-03-18 2021-12-31 - 1265 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 3778 Imperata dr, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1265 US Highway 1, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2017-03-20 1265 US Highway 1, Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
Domestic Profit 2016-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154823.00
Total Face Value Of Loan:
154823.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154823.00
Total Face Value Of Loan:
154823.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$154,823
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,823
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,311.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $154,823

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State