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 |
Name | Role | Address |
---|---|---|
garcia roberto | Agent | 13900 NW 22 AVE, OPA LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
Garcia Roberto | President | 5491 W 11 AVE, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
Garcia Ianella | Secretary | 5491 W 11 AVE, HIALEAH, FL, 33012 |
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 |
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 |
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