Search icon

SPACE COAST NATURE EDUCATE-TOURS, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST NATURE EDUCATE-TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST NATURE EDUCATE-TOURS, 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000000429
FEI/EIN Number 593484634

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

Address: 5025 JAMAICA ROAD, COCOA, FL, 32927, US
Mail Address: 1810 NEW PALM WAY, #414, BOYNTON BEACH, FL, 33435, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD CAROL LL President 5025 JAMAICA ROAD, COCOA, FL, 32927
FLOYD CAROL LL Director 5025 JAMAICA ROAD, COCOA, FL, 32927
FLOYD DOUGLAS D Secretary 5025 JAMAICA ROAD, COCOA, FL, 32927
FLOYD DOUGLAS D Treasurer 5025 JAMAICA ROAD, COCOA, FL, 32927
FLOYD DOUGLAS D Director 5025 JAMAICA ROAD, COCOA, FL, 32927
FLOYD DAVID D Agent 5025 JAMAICA ROAD, COCOA, FL, 32727

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-12 5025 JAMAICA ROAD, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 5025 JAMAICA ROAD, COCOA, FL 32727 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 5025 JAMAICA ROAD, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2004-04-12 FLOYD, DAVID D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000868605 TERMINATED 1000000497138 BREVARD 2013-04-24 2023-05-03 $ 829.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-09
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State