Search icon

SEAPECK SALES & SERVICE, INC.

Company Details

Entity Name: SEAPECK SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: P14000044629
FEI/EIN Number 46-5673413
Address: 3271 N. OLD DIXIE HWY., BUNNELL, FL, 32110, US
Mail Address: 3271 N. OLD DIXIE HWY., BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Peck Craig A Agent 3271 N. OLD DIXIE HWY., BUNNELL, FL, 32110

President

Name Role Address
PECK CRAIG President 3271 N. OLD DIXIE HWY., BUNNELL, FL, 32110

Vice President

Name Role Address
Ahmed Ben O Vice President 3271 N. OLD DIXIE HWY., BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068601 SEAPECK COMPANY ACTIVE 2020-06-18 2025-12-31 No data 3271 N. OLD DIXIE HWY, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3271 N. OLD DIXIE HWY., BUNNELL, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Peck, Craig A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-07-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-03-19
Reg. Agent Change 2018-08-06
REINSTATEMENT 2018-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State