Search icon

SEAKEEPER GYRO, INC. - Florida Company Profile

Company Details

Entity Name: SEAKEEPER GYRO, INC.
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: 19 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: F13000000800
FEI/EIN Number 205999105

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

Address: 45310 Abell House Lane, CALIFORNIA, MD, 20619, US
Mail Address: 45310 Abell House Lane, CALIFORNIA, MD, 20619, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCKENNEY SHEPARD Chairman 45310 Abell House Lane, California, MD, 20619
ADAMS JOHN Vice President 45310 Abell House Lane, California, MD, 20619
Semprevivo Andrew President 45310 Abell House Lane, California, MD, 20619
Smitha Rebecca Chief Financial Officer 45310 Abell House Lane, California, MD, 20619
Geis Larry Vice President 500 West Madison, Chicago, IL, 60661
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078126 SEAKEEPER RIDE ACTIVE 2022-06-29 2027-12-31 - 45310 ABELL HOUSE LANE, STE 350, CALIFORNIA, MD, 20619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 444 West Lake, Suite 4400, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2025-01-24 444 West Lake, Suite 4400, Chicago, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 45310 Abell House Lane, 350, CALIFORNIA, MD 20619 -
REINSTATEMENT 2021-03-12 - -
CHANGE OF MAILING ADDRESS 2021-03-12 45310 Abell House Lane, 350, CALIFORNIA, MD 20619 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State