Search icon

SPACE COAST MONTESSORI, INC. - Florida Company Profile

Company Details

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

SPACE COAST MONTESSORI, 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: 19 Jul 1994 (31 years ago)
Document Number: P94000053873
FEI/EIN Number 593254333

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

Address: 1450 TROUTMAN BLVD, PALM BAY, FL, 32905
Mail Address: 502 SANDERLING DR., INDIALANTIC, FL, 32903
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGANI MADHU President 502 SADERLING DRIVE, INDIALANTIC, FL, 32903
LONGANI MADHU Treasurer 502 SADERLING DRIVE, INDIALANTIC, FL, 32903
LONGANI HANS R Secretary 502 SADERLING DRIVE, INDIALANTIC, FL, 32903
LONGANI MADHU Agent 502 SANDERLING DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 1450 TROUTMAN BLVD, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2005-02-20 1450 TROUTMAN BLVD, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 502 SANDERLING DRIVE, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532168307 2021-01-23 0455 PPS 1450 Troutman Blvd NE, Palm Bay, FL, 32905-4101
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22090
Loan Approval Amount (current) 22090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-4101
Project Congressional District FL-08
Number of Employees 5
NAICS code 611110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22289.72
Forgiveness Paid Date 2021-12-22
7359387208 2020-04-28 0455 PPP 1450 TROUTMAN BLVD NE, PALM BAY, FL, 32905
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22085
Loan Approval Amount (current) 22085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32905-2200
Project Congressional District FL-08
Number of Employees 5
NAICS code 611110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22279.83
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2509905 Intrastate Non-Hazmat 2014-05-28 2000 2013 1 3 Priv. Pass. (Business)
Legal Name SPACE COAST MONTESSORI INC
DBA Name SPACE COAST MONTESSORI
Physical Address 1450 TROUTMAN BLVD NE, PALM BAY, FL, 32905, US
Mailing Address 502 SANDERLING DRIVE, INDIALANTIC, FL, 32903, US
Phone (321) 723-4218
Fax (321) 953-5160
E-mail SCMQUEST@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State