Entity Name: | SPACEPORT PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPACEPORT PRINTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 1998 (27 years ago) |
Document Number: | P93000057082 |
FEI/EIN Number |
593304750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 Buffalo Road, TITUSVILLE, FL, 32796, US |
Mail Address: | 205 N. MANTOR AVE., TITUSVILLE, FL, 32796 |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY JOHN S. | President | 5220 Amy Way, MIMS, FL, 32754 |
KENNEDY ISABELLE | Secretary | 5220 AMY WAY, MIMS, FL, 32754 |
KENNEDY ISABELLE | Vice President | 5220 AMY WAY, MIMS, FL, 32754 |
KENNEDY ISABELLE | Treasurer | 5220 AMY WAY, MIMS, FL, 32754 |
KENNEDY JOHN SCOTT | Agent | 5220 Amy Way, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 875 Buffalo Road, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 5220 Amy Way, MIMS, FL 32754 | - |
REINSTATEMENT | 1998-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State