Search icon

ADVANTAGE REAL ESTATE OF THE SPACE COAST, INC.

Company Details

Entity Name: ADVANTAGE REAL ESTATE OF THE SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1991 (33 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: S81172
FEI/EIN Number 59-3088814
Address: 954 FAY BLVD., COCOA, FL 32927
Mail Address: 424 DORSET DR, COCOA, FL 32931
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER, HAROLD J. Agent 424 DORSET DRIVE, COCOA BEACH, FL 32931

Director

Name Role Address
JONES, JOHN H. Director 2859 DAIRY ROAD, TITUSVILLE, FL
GILMORE, RAYMOND L. Director 465 ROBIN HOOD DRIVE, MERRITT ISLAND, FL
FULLER, HAROLD J. Director 424 DORSET DRIVE, COCOA BEACH, FL
BALL, THOMAS E. Director 7285 BRIAR OAK DR, MERRITT ISLAND, FL
FULLER, GREGORY A. Director 5655 HEMSING STREET, COCOA, FL

Vice President

Name Role Address
GILMORE, RAYMOND L. Vice President 465 ROBIN HOOD DRIVE, MERRITT ISLAND, FL
FULLER, GREGORY A. Vice President 5655 HEMSING STREET, COCOA, FL
CHAPPLE, LEONARD L. Vice President 1535 VENUS STREET, MERRITT ISLAND, FL

Secretary

Name Role Address
GILMORE, RAYMOND L. Secretary 465 ROBIN HOOD DRIVE, MERRITT ISLAND, FL

President

Name Role Address
BALL, THOMAS E. President 7285 BRIAR OAK DR, MERRITT ISLAND, FL

Treasurer

Name Role Address
FULLER, GREGORY A. Treasurer 5655 HEMSING STREET, COCOA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF MAILING ADDRESS 1993-07-30 954 FAY BLVD., COCOA, FL 32927 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State