Search icon

SPACE COAST AUTO LIQUIDATORS, INC. - Florida Company Profile

Company Details

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

SPACE COAST AUTO LIQUIDATORS, 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: 05 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P97000022220
FEI/EIN Number 593474071

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

Address: 755 Creative Drive, LAKELAND, FL, 33813, US
Mail Address: 5925 Magnolia Drive, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY TAMMY J President 5925 MAGNOLIA LANE, LAKELAND, FL, 33810
WILEY TAMMY J Director 5925 MAGNOLIA LANE, LAKELAND, FL, 33810
WILEY TAMMY J Agent 5925 Magnolia Ln, LAKELAND, FL, 338106216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 5925 Magnolia Ln, LAKELAND, FL 33810-6216 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 755 Creative Drive, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2023-03-01 755 Creative Drive, LAKELAND, FL 33813 -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 WILEY, TAMMY J -
AMENDMENT 2015-02-02 - -
AMENDMENT 2013-01-25 - -
AMENDMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09
Amendment 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State