Search icon

SEABULK TRANSPORT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SEABULK TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABULK TRANSPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 1981 (44 years ago)
Date of dissolution: 09 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Feb 2007 (18 years ago)
Document Number: F38963
FEI/EIN Number 592120296

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

Address: 2200 ELLER DRIVE, BLDG 27-LEGAL DEPT, FORT LAUDERDALE, FL, 33316
Mail Address: P.O BOX 13038, ATTN:LEGAL DEPT, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEABULK TRANSPORT, INC., ALABAMA 000-923-598 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1260217 2200 ELLER DR, PO BOX 13038, FT LAUDERDALE, FL, 33316 2200 ELLER DR, PO BOX 13038, FT LAUDERDALE, FL, 33316 9545244200

Filings since 2004-03-10

Form type 424B3
File number 333-110138-03
Filing date 2004-03-10
File View File

Filings since 2004-03-10

Form type 424B3
File number 333-110138-03
Filing date 2004-03-10
File View File

Filings since 2004-01-07

Form type 424B3
File number 333-110138-03
Filing date 2004-01-07
File View File

Filings since 2004-01-07

Form type 424B3
File number 333-110138-03
Filing date 2004-01-07
File View File

Filings since 2004-01-07

Form type 424B3
File number 333-110138-03
Filing date 2004-01-07
File View File

Filings since 2004-01-07

Form type 424B3
File number 333-110138-03
Filing date 2004-01-07
File View File

Filings since 2003-10-31

Form type S-4
File number 333-110138-03
Filing date 2003-10-31
File View File

Key Officers & Management

Name Role Address
GELLERT JOHN President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
GELLERT JOHN Director 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
RYAN RICHARD J Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
FINCH STEPHEN B Vice President 2200 ELLER DR, FORT LAUDERDALE, FL, 33316
FINCH STEPHEN B Director 2200 ELLER DR, FORT LAUDERDALE, FL, 33316
FABRIKANT CHARLES Vice President 2200 ELLER DR., FORT LAUDERDALE, FL, 33316
GRAN ALICE N Vice President 2200 ELLER DR., FORT LAUDERDALE, FL, 33316
GRAN ALICE N Secretary 2200 ELLER DR., FORT LAUDERDALE, FL, 33316
GRAN ALICE N Director 2200 ELLER DR., FORT LAUDERDALE, FL, 33316
AUTIN SHULL Vice President 2200 ELLER DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2007-02-09 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SEABULK TRANSPORT INC. (A DELAWARE. CONVERSION NUMBER 900000062859
REGISTERED AGENT NAME CHANGED 2006-05-16 FINCH, STEPHEN B -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 2200 ELLER DRIVE, BLDG 27-LEGAL DEPT, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2002-04-24 2200 ELLER DRIVE, BLDG 27-LEGAL DEPT, FORT LAUDERDALE, FL 33316 -
NAME CHANGE AMENDMENT 2001-03-19 SEABULK TRANSPORT, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-03-14 2200 ELLER DRIVE, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
Conversion 2007-02-09
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26
Name Change 2001-03-19
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State