Search icon

SEVEN SEAS WATER CORPORATION

Company Details

Entity Name: SEVEN SEAS WATER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2008 (16 years ago)
Document Number: F07000000844
FEI/EIN Number 208049012
Address: 14400 CARLSON CIRCLE, TAMPA, FL, 33626
Mail Address: 14400 CARLSON CIRCLE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVEN SEAS WATER CORPORATION 401(K) PLAN 2013 208049012 2014-09-17 SEVEN SEAS WATER CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 221300
Sponsor’s telephone number 8138184049
Plan sponsor’s address 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2014-09-17
Name of individual signing BRAD LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Hernon Brian Vice President 14400 CARLSON CIRCLE, TAMPA, FL, 33626
Kennedy Dan Vice President 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Chief Financial Officer

Name Role Address
Schafer Chadwick Chief Financial Officer 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Asst

Name Role Address
Quigley Jennifer D Asst 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Secretary

Name Role Address
Noone Michael Secretary 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Chief Executive Officer

Name Role Address
Charrabe Henry Chief Executive Officer 14400 CARLSON CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-08-06 SEVEN SEAS WATER CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-05 14400 CARLSON CIRCLE, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2008-08-05 14400 CARLSON CIRCLE, TAMPA, FL 33626 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State