Search icon

SPACE COAST TECHNOLOGIES, INC.

Company Details

Entity Name: SPACE COAST TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000090177
FEI/EIN Number 593479078
Address: 1000 UNIVERSAL STUDIOS PLAZA, BLDG. 22A-267, ORLANDO, FL, 32819, US
Mail Address: 1000 UNIVERSAL STUDIOS PLAZA, BLDG. 22A-267, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEONE JAMES R Agent 1275 LAKE HEATHROW LANE, HEATHROW, FL, 32746

Chairman

Name Role Address
LUPO TOM Chairman 1000 UNIVERSAL STUDIOS PLAZA 22A, ORLANDO, FL, 32819

President

Name Role Address
LUPO TOM President 1000 UNIVERSAL STUDIOS PLAZA 22A, ORLANDO, FL, 32819

Secretary

Name Role Address
LUPO TOM Secretary 1000 UNIVERSAL STUDIOS PLAZA 22A, ORLANDO, FL, 32819

Treasurer

Name Role Address
LUPO TOM Treasurer 1000 UNIVERSAL STUDIOS PLAZA 22A, ORLANDO, FL, 32819

Director

Name Role Address
LUPO TOM Director 1000 UNIVERSAL STUDIOS PLAZA 22A, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 1000 UNIVERSAL STUDIOS PLAZA, BLDG. 22A-267, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-05-20 1000 UNIVERSAL STUDIOS PLAZA, BLDG. 22A-267, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1275 LAKE HEATHROW LANE, SUITE 115, HEATHROW, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-20
Domestic Profit Articles 1997-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State