Entity Name: | SEACRAFTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F01000006368 |
FEI/EIN Number | 58-2428298 |
Address: | 502 NW AVE. F, CARRABELLE, FL 32322 |
Mail Address: | POST OFFICE BOX 829, CARABELLE, FL 32322 |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WICHELT, ROBYN M | Agent | 502 NW AVE. F, CARRABELLE, FL 32322 |
Name | Role | Address |
---|---|---|
WICHELT, ROBYN M | President | 502 NW AVE. F., CARRABELLE, FL 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 502 NW AVE. F, CARRABELLE, FL 32322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 502 NW AVE. F, CARRABELLE, FL 32322 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | WICHELT, ROBYN M | No data |
CHANGE OF MAILING ADDRESS | 2005-12-14 | 502 NW AVE. F, CARRABELLE, FL 32322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State