Search icon

SPACE COAST COMMERCIAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST COMMERCIAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE COAST COMMERCIAL REALTY, 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: 09 Jul 1998 (27 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P98000061101
FEI/EIN Number 593525056

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

Address: 1804 RIVERVIEW DR, MELBOURNE, FL, 32901
Mail Address: 128 SIGNATURE DRIVE, MELBOURNE BEACH, FL, 32951
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RON S President 128 SIGNATURE DRIVE, MEL. BEACH, FL, 32951
SMITH RON S Agent 128 SIGNATURE DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 1804 RIVERVIEW DR, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2000-01-19 1804 RIVERVIEW DR, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 128 SIGNATURE DRIVE, MELBOURNE BEACH, FL 32951 -
NAME CHANGE AMENDMENT 1999-09-02 SPACE COAST COMMERCIAL REALTY, INC. -

Documents

Name Date
Voluntary Dissolution 2007-01-29
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-19
Name Change 1999-09-02
ANNUAL REPORT 1999-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State