Search icon

SEA TECH BOAT CORP

Company Details

Entity Name: SEA TECH BOAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P16000021535
FEI/EIN Number 81-1783675
Address: 13900 NW 22 AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13900 NW 22 AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
garcia roberto Agent 13900 NW 22 AVE, OPA LOCKA, FL, 33054

President

Name Role Address
Garcia Roberto President 5491 W 11 AVE, HIALEAH, FL, 33012

Secretary

Name Role Address
Garcia Ianella Secretary 5491 W 11 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 13900 NW 22 AVE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2020-06-22 13900 NW 22 AVE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 13900 NW 22 AVE, OPA LOCKA, FL 33054 No data
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 garcia, roberto No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578070 TERMINATED 1000000793328 DADE 2018-08-10 2038-08-15 $ 2,300.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State