Search icon

SEATRUCK, INC. - Florida Company Profile

Company Details

Entity Name: SEATRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEATRUCK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000059952
FEI/EIN Number 650847980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21011 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 21011 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHATZ HENRY J Agent 21011 Johnson Street, Pembroke Pines, FL, 33029
SCHATZ HENRY J Chief Executive Officer 21011 Johnson Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 21011 Johnson Street, Suite 109, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 21011 Johnson Street, 109, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2016-11-21 21011 Johnson Street, 109, Pembroke Pines, FL 33029 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-11-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State