Search icon

SEAPACK, INC.

Company Details

Entity Name: SEAPACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: P02000042660
FEI/EIN Number 460476686
Address: 9487 Regency Square Blvd., Jacksonville, FL, 32225, US
Mail Address: 9487 Regency Square Blvd., Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Seni

Name Role Address
Bennett Brett H Seni 9487 Regency Square Blvd., Jacksonville, FL, 32225

Corp

Name Role Address
Alford Reece B Corp 9487 Regency Square Blvd., Jacksonville, FL, 32225

Chief Financial Officer

Name Role Address
Warner Daniel L Chief Financial Officer 9487 Regency Square Blvd., Jacksonville, FL, 32225

Vice President

Name Role Address
Himes Norman S Vice President 9487 Regency Square Blvd., Jacksonville, FL, 32225

Assi

Name Role Address
Otero Tony R Assi 9487 Regency Square Blvd., Jacksonville, FL, 32225
Lamb Richard HJr. Assi 9487 Regency Square Blvd., Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067213 EXCEL FORWARDERS EXPIRED 2011-07-05 2016-12-31 No data 2820 NW 105 AVENUE, SUITE B, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 9487 Regency Square Blvd., Jacksonville, FL 32225 No data
CHANGE OF MAILING ADDRESS 2021-04-07 9487 Regency Square Blvd., Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 CORPORATE CREATIONS NETWORK INC. No data
AMENDMENT 2006-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-05-30
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State