Search icon

R. F. T. SEAMAN, JR., INC.

Company Details

Entity Name: R. F. T. SEAMAN, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1996 (29 years ago)
Date of dissolution: 26 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 1997 (27 years ago)
Document Number: P96000031771
FEI/EIN Number 65-0657188
Address: 4204 126TH STREET, WEST, #508, CORTEZ, FL 34215
Mail Address: 4204 126TH STREET, WEST, #508, CORTEZ, FL 34215
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SEAMAN, RICHARD JR. Agent 4204 126TH STREET, WEST, #508, CORTEZ, FL 34215

President

Name Role Address
SEAMAN, RICHARD FT JR President 4204 126 ST W, 508, CORTEZ, FL

Director

Name Role Address
SEAMAN, RICHARD FT JR Director 4204 126 ST W, 508, CORTEZ, FL

Vice President

Name Role Address
SEAMAN, DIANNE M Vice President 4204 126 ST W, 508, CORTEZ, FL

Treasurer

Name Role Address
SEAMAN, DIANNE M Treasurer 4204 126 ST W, 508, CORTEZ, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 4204 126TH STREET, WEST, #508, CORTEZ, FL 34215 No data
CHANGE OF MAILING ADDRESS 2025-12-06 4204 126TH STREET, WEST, #508, CORTEZ, FL 34215 No data
VOLUNTARY DISSOLUTION 1997-12-26 No data No data
NAME CHANGE AMENDMENT 1997-09-15 R. F. T. SEAMAN, JR., INC. No data
NAME CHANGE AMENDMENT 1996-06-27 LONGBOAT PASS PARASAIL, INC. No data

Documents

Name Date
Voluntary Dissolution 1997-12-26
NAME CHANGE 1997-09-10
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State