Search icon

SPACE COAST POOL & SPA SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST POOL & SPA SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST POOL & SPA SUPPLIES, 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: 13 Jan 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000004979
FEI/EIN Number 593418985

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

Address: 566 BARTON BLVD, #1, ROCKLEDGE, FL, 32955, US
Mail Address: 566 BARTON BLVD, #1, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLASS KELLEY S Agent 566 BARTON BLVD, ROCKLEDGE, FL, 32955
DOUGLASS MARK C Director 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955
DOUGLASS MARK C President 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955
DOUGLASS KELLEY S Vice President 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955
RANDALL DAVID Treasurer 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955
DOUGLASS KELLEY S Secretary 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955
RANDALL DAVID C Vice President 566 BARTON BLVD #1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 DOUGLASS, KELLEY S -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 566 BARTON BLVD, #1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 566 BARTON BLVD, #1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2003-05-01 566 BARTON BLVD, #1, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760230 LAPSED 1000000109405 5912 1974 2009-02-11 2014-02-25 $ 206.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000026881 TERMINATED 1000000067128 5829 7368 2007-12-06 2028-01-30 $ 2,255.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000026899 TERMINATED 1000000067130 5829 7367 2007-12-06 2028-01-30 $ 676.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000082522 LAPSED 05-2006-SC-059945 COUNTY COURT, BREVARD COUNTY 2007-01-24 2012-03-27 $4826.42 AQUA-DRAULICS WHOLESALE PLUMBING SUPPLY CO INC., 111 EDWARDS DR, ROCKLEDGE, FL, 32955
J07900005538 LAPSED 05-2006-SC-052750-XXXX-XX CTY CRT BREVARD CTY FL 2006-12-15 2012-05-01 $5103.50 MR GREGORY JONES, 4431 CHARDONNAY DRIVE, ROCKLEDGE, FL 32955
J06900013621 LAPSED 05-2006-CC-013214 18TH CIR CRT BREVARD CTY FL 2006-07-20 2011-09-15 $14384.78 BELLSOUTH ADVERTISING & PUBLISHING, INC., 566 BARTON BOULEVARD, SUITE 1, ROCKLEDGE, FL 32955

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State