Search icon

SEATIK CORPORATION

Company Details

Entity Name: SEATIK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000048791
FEI/EIN Number 65-0595153
Address: 4501 TAMIAMI TR NORTH, #204, NAPLES, FL 34103
Mail Address: 4501 TAMIAMI TR NORTH, #204, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERSON, JANE E Agent 4501 TAMIAMI TR N, #204, NAPLES, FL 34103

President

Name Role Address
KOPPELMANN, KARL-OTTO President DANTESTRASSE 4-6, WIESBODEN, GERMANY 65189

Vice President

Name Role Address
KOPPELMANN, KARL-OTTO Vice President DANTESTRASSE 4-6, WIESBODEN, GERMANY 65189

Treasurer

Name Role Address
KOPPELMANN, KARL-OTTO Treasurer DANTESTRASSE 4-6, WIESBODEN, GERMANY 65189

Secretary

Name Role Address
KOPPELMANN, KARL-OTTO Secretary DANTESTRASSE 4-6, WIESBODEN, GERMANY 65189

Director

Name Role Address
KOPPELMANN, KARL-OTTO Director DANTESTRASSE 4-6, WIESBODEN, GERMANY 65189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 4501 TAMIAMI TR NORTH, #204, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2000-03-06 LAMBERSON, JANE E No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 4501 TAMIAMI TR N, #204, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2000-03-06 4501 TAMIAMI TR NORTH, #204, NAPLES, FL 34103 No data
REINSTATEMENT 1996-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-22
REINSTATEMENT 1996-11-25
DOCUMENTS PRIOR TO 1997 1995-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State