Search icon

SPACE COAST CONTAINER, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST CONTAINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST CONTAINER, 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: 25 Mar 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000022445
FEI/EIN Number 593172637

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

Address: 1725 COGSWELL STREET, ROCKLEDGE, FL, 32955, US
Mail Address: PO BOX 560264, ROCKLEDGE, FL, 32956, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWOLENSKY TRACEY President 436 SHEARER BLVD, COCOA, FL, 32922
ZWOLENSKY TRACEY Secretary 436 SHEARER BLVD, COCOA, FL, 32922
ZWOLENSKY TRACEY Treasurer 436 SHEARER BLVD, COCOA, FL, 32922
ZWOLENSKY TRACEY Director 436 SHEARER BLVD, COCOA, FL, 32922
ZWOLENSKY TRACEY Agent 436 SHEARER BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-23 436 SHEARER BLVD, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2000-02-23 ZWOLENSKY, TRACEY -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1725 COGSWELL STREET, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1995-04-26 1725 COGSWELL STREET, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2001-05-16
Amendment 2000-05-05
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State