Search icon

SEASNAK, INC.

Company Details

Entity Name: SEASNAK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1994 (30 years ago)
Document Number: M97773
FEI/EIN Number 59-2929275
Address: 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034
Mail Address: 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
DAWKINS, MARK C Agent 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

President

Name Role Address
DAWKINS, MARK C President 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
DAWKINS, MARK C Treasurer 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

Director

Name Role Address
DAWKINS, MARK C Director 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034
DAWKINS, ERYN J Director 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
DAWKINS, ERYN J Vice President 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
DAWKINS, ERYN J Secretary 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2020-03-01 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 1830 LEWIS STREET, FERNANDINA BEACH, FL 32034 No data
REINSTATEMENT 1994-12-16 No data No data
REGISTERED AGENT NAME CHANGED 1994-12-16 DAWKINS, MARK C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State