Search icon

SEACROFT, INC.

Company Details

Entity Name: SEACROFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: H14380
FEI/EIN Number 59-2438259
Address: 7744 GARDNER DR #201, NAPLES, FL 34109
Mail Address: 7744 GARDNER DR #201, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAYER, F E Agent 7744 GARDNER DR #201, NAPLES, FL 34109

President

Name Role Address
MAYER, F. E. President 7744 GARDNER DR #201, NAPLES, FL 34109

Director

Name Role Address
MAYER, F. E. Director 7744 GARDNER DR #201, NAPLES, FL 34109
FREDRICKSON, DAVID M Director 11546-60TH STREET NORTH, ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
FREDRICKSON, DAVID M Vice President 11546-60TH STREET NORTH, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
STEELE, KATHRYN MAYER Secretary 10326 SANDY HOLLOW LANE, BONITA SPRINGS, FL

Treasurer

Name Role Address
MAYER, GLORIA P Treasurer 7744 GARDNER DR #201, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-28 7744 GARDNER DR #201, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1996-06-28 7744 GARDNER DR #201, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-28 7744 GARDNER DR #201, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1995-01-26 MAYER, F E No data

Documents

Name Date
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State