Search icon

SPACE COAST INVESTMENTS, INC. - Florida Company Profile

Company Details

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

SPACE COAST INVESTMENTS, 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: 12 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000091280
FEI/EIN Number 593664635

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

Address: 8204 CRYSTAL CLEAR LANE, #1300, ORLANDO, FL, 32809
Mail Address: P.O. BOX 771027, ORLANDO, FL, 32877
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA GUSTAVO President P.O. BOX 771027, ORLANDO, FL, 32877
SILVA GUSTAVO Agent 8204 CRYSTAL CLEAR LANE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 8204 CRYSTAL CLEAR LANE, #1300, ORLANDO, FL 32809 -
CANCEL ADM DISS/REV 2005-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 8204 CRYSTAL CLEAR LANE, #1300, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-09-20 8204 CRYSTAL CLEAR LANE, #1300, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2000-09-25 SILVA, GUSTAVO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907706 LAPSED 2010-CA-006156-O 9TH JUDICIAL, ORANGE COUNTY 2010-09-01 2015-09-13 $28,000.00 MATTHEW D. MASON OF MCKINLEY, INC., AS RECEIVER FOR AVENUE SHOPPES, LLC, 320 N. MAIN STREET, SUITE 200, ANN ARBOR, MI 48104

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-05-14
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-09-25
Domestic Profit 1999-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State