Search icon

SEA DIP RENTAL, INC.

Company Details

Entity Name: SEA DIP RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P01000014122
FEI/EIN Number 593697098
Address: 1233 S Atlantic Avenue, DAYTONA BEACH, FL, 32118, US
Mail Address: c/o Genuine Management Services, LLC, P.O. Box 4116, Ormond Beach, FL, 32175-4116, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
FRANK, WEINBERG & BLACK, P.L. Agent

President

Name Role Address
Gamen Craig C President c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116

Vice President

Name Role Address
Kyle Kristopher T Vice President c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116

Treasurer

Name Role Address
Huard Roger Treasurer c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116

Secretary

Name Role Address
Porter Eric Secretary c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-16 1233 S Atlantic Avenue, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2024-07-16 Frank Weinberg Black, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 1233 S Atlantic Avenue, DAYTONA BEACH, FL 32118 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State