Search icon

SEAPORT CANAVERAL CORP. - Florida Company Profile

Company Details

Entity Name: SEAPORT CANAVERAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2009 (15 years ago)
Document Number: F09000004913
FEI/EIN Number 300401561

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

Address: 555 HWY 401, CAPE CANAVERAL, FL, 32920
Mail Address: 555 HWY 401, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAPORT CANAVERAL CORP 401K PLAN 2023 300401561 2024-06-06 SEAPORT CANAVERAL, CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3214122220
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing KENNEY COX
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2022 300401561 2023-06-07 SEAPORT CANAVERAL, CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3214122220
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing GAY MYERS
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2021 300401561 2022-06-17 SEAPORT CANAVERAL, CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3214122220
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing GAY MYERS
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2020 300401561 2021-06-05 SEAPORT CANAVERAL, CORP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217834890
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing GAY MYERS
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2019 300401561 2020-07-10 SEAPORT CANAVERAL, CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217834890
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing GAY MYERS
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2018 300401561 2019-07-16 SEAPORT CANAVERAL, CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217852705
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing IGNACIO TOLOSA
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2017 300401561 2018-05-24 SEAPORT CANAVERAL, CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217852705
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing KELLY RAMBO
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2016 300401561 2017-06-26 SEAPORT CANAVERAL, CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217852705
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing KELLY RAMBO
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2015 300401561 2016-06-03 SEAPORT CANAVERAL, CORP 29
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217852705
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing KELLY RAMBO
Valid signature Filed with authorized/valid electronic signature
SEAPORT CANAVERAL CORP 401K PLAN 2014 300401561 2015-06-16 SEAPORT CANAVERAL, CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 424700
Sponsor’s telephone number 3217852705
Plan sponsor’s address 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing KELLY RAMBO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kuan Janice Director 555 HWY 401, CAPE CANAVERAL, FL, 32920
Kasapis Nicolas Director 555 HWY 401, CAPE CANAVERAL, FL, 32920
SMITH David Gene 555 HWY 401, CAPE CANAVERAL, FL, 32920
Dalvano Daniel Secretary 555 HWY 401, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 555 HWY 401, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344075775 0420600 2019-06-12 555 HIGHWAY 401, CAPE CANAVERAL, FL, 32920
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-12
Case Closed 2019-12-18

Related Activity

Type Referral
Activity Nr 1463465
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2294457 Intrastate Non-Hazmat 2021-09-27 2000 2020 1 14 Private(Property)
Legal Name SEAPORT CANAVERAL CORP
DBA Name -
Physical Address 555 HWY 401, CAPE CANAVERAL, FL, 32920, US
Mailing Address 555 HWY 401, CAPE CANAVERAL, FL, 32920, US
Phone (321) 785-2756
Fax (321) 785-2756
E-mail REB@SC.VTTI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State