Search icon

SPACE INITIATIVES INC.

Headquarter

Company Details

Entity Name: SPACE INITIATIVES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: P18000021328
FEI/EIN Number 82-4690912
Address: 8057 Bracken Lane, Melbourne, FL, 32940, US
Mail Address: 8057 Bracken Lane, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SPACE INITIATIVES INC., COLORADO 20201238485 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1757309 572 BURLINGTON AVE NE, PALM BAY, FL, 32907 572 BURLINGTON AVE NE, PALM BAY, FL, 32907 503-922-1012

Filings since 2019-04-16

Form type D/A
File number 021-324836
Filing date 2019-04-16
File View File

Filings since 2018-11-01

Form type D
File number 021-324836
Filing date 2018-11-01
File View File

Agent

Name Role Address
RADLEY CHARLES F Agent 8057 Bracken Lane, Melbourne, FL, 32940

Chief Executive Officer

Name Role Address
EUBANKS THOMAS M Chief Executive Officer 106 Mahood Ave, Princeton, WV, 247402617

Director

Name Role Address
Wolff James A Director 5241 Center 2207, Long Island City, NY, 11101

Secretary

Name Role Address
Radley Charles F Secretary 8057 Bracken Lane, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-06 8057 Bracken Lane, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8057 Bracken Lane, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2024-04-18 8057 Bracken Lane, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 RADLEY, CHARLES F No data
REINSTATEMENT 2022-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-09-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-01
Amendment 2020-09-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-12
Domestic Profit 2018-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State