Search icon

SPACECRAFTERS, INC. - Florida Company Profile

Company Details

Entity Name: SPACECRAFTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACECRAFTERS, 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: 08 Jun 1995 (30 years ago)
Document Number: P95000044400
FEI/EIN Number 593319555

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

Address: 6334 SE 159th Ct, Ocklawaha, FL, 32179, US
Mail Address: P.O. Box 480, Silver Springs, FL, 34489, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER KARIN F Chairman 6334 SE 159th Ct, Ocklawaha, FL, 32179
WALTER ALAN R President 6334 SE 159th Ct, Ocklawaha, FL, 32179
HARVEY MUTCHNICK & LUKENS PA Agent C/O MARK R MUTCHNICK, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 6334 SE 159th Ct, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2022-03-09 6334 SE 159th Ct, Ocklawaha, FL 32179 -
REGISTERED AGENT NAME CHANGED 2008-01-16 HARVEY MUTCHNICK & LUKENS PA -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 C/O MARK R MUTCHNICK, 5201 W. KENNEDY BLVD STE 520, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State