Search icon

SEAMAN'S SUNSET, INC.

Company Details

Entity Name: SEAMAN'S SUNSET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2002 (23 years ago)
Document Number: P02000082503
FEI/EIN Number 050523504
Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
Mail Address: 3200 BAILEY LANE #199, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHERYL R. KRAUS, PA Agent 1072 GOODLETTE RD N, NAPLES, FL, 34102

Director

Name Role Address
WANKLYN JOHN A Director 3200 BAILEY LANE #199, NAPLES, FL, 34105

Vice President

Name Role Address
FLOOD TOM Vice President 3200 BAILEY LANE #199, NAPLES, FL, 34105

President

Name Role Address
SALUAN ANDREW J President 3200 BAILEY LANE #199, NAPLES, FL, 34105

Treasurer

Name Role Address
SALUAN ANDREW J Treasurer 3200 BAILEY LANE #199, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2016-05-31 3200 BAILEY LANE #199, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2012-02-21 CHERYL R. KRAUS, PA No data
AMENDMENT AND NAME CHANGE 2002-07-31 SEAMAN'S SUNSET, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State