Search icon

SEABULK TANKERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEABULK TANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 2001 (24 years ago)
Date of dissolution: 15 Aug 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2024 (a year ago)
Document Number: F01000002380
FEI/EIN Number 760270930
Address: 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOWRY MICHAEL Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
FABRIKANT ERIC Director 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
THOROGOOD DANIEL J President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
MANEKIN LISA Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
MANEKIN LISA Secretary 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
MILLER RONALD Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
WEINS BRUCE Director 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Central Index Key

CIK number:
0001260212
Phone:
9545244200

Latest Filings

Form type:
424B3
File number:
333-110138-08
Filing date:
2004-03-10
File:
Form type:
424B3
File number:
333-110138-08
Filing date:
2004-03-10
File:
Form type:
424B3
File number:
333-110138-08
Filing date:
2004-01-07
File:
Form type:
424B3
File number:
333-110138-08
Filing date:
2004-01-07
File:
Form type:
424B3
File number:
333-110138-08
Filing date:
2004-01-07
File:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-15 - -
CHANGE OF MAILING ADDRESS 2024-08-15 2200 ELLER DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT CHANGED 2024-08-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2200 ELLER DRIVE, FORT LAUDERDALE, FL 33316 -
MERGER 2005-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000054585

Documents

Name Date
WITHDRAWAL 2024-08-15
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220524P2212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4922000.00
Base And Exercised Options Value:
4922000.00
Base And All Options Value:
4922000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-29
Description:
N103/N351-E.N.HATCHER- 30-DAY TANKER TIME CHARTER JONES ACT PERIOD OF PERFORMANCE 09 AUGUST 2024 - 18 SEPTEMBER 2024
Naics Code:
483111: DEEP SEA FREIGHT TRANSPORTATION
Product Or Service Code:
V124: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MARINE CHARTER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State