Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEABOARD MARINE, LTD., INC.

Filing Information
857553 59-2314805 08/29/1983 OC ACTIVE REINSTATEMENT 01/09/1985
Principal Address
8001 N.W. 79TH AVE
MIAMI, FL 33166

Changed: 04/26/2006
Mailing Address
9000 WEST 67TH ST
ATTN: LEGAL
MERRIAM, KS 66202

Changed: 09/30/2013
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 09/30/2013

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President

GONZALEZ, EDWARD
8001 NW 79TH AVENUE
MIAMI, FL 33166

Title VP

BRECHEISEN, BRUCE
8001 N.W. 79TH AVE
MIAMI, FL 33166

Title VP, Treasurer, Director

STEER, ROBERT
9000 W. 67TH STREET
MERRIAM, KS 66202

Title VP, Secretary

BECKER, DAVID M
9000 WEST 67TH STREET
MERRIAM, KS 66202

Title VP

Labbe, David
16398 Jacintoport Blvd
Houston, TX 77015

Title VP, Asst. Secretary

Irick, Stephen C, Jr.
8001 NW 79th Avenue
Miami, FL 33166

Title VP

Concepcion, Jose
8001 NW 79th Avenue
Miami, FL 33166

Title VP

Bell, Stephen
8001 NW 79th Ave
Miami, FL 33166

Title VP

Buitano, Piero
8001 NW 79th Ave
Miami, FL 33166

Title Director

Bresky, Jacob
9000 West 67th Street
Merriam, KS 66202

Title VP

Rankin, David H
9000 West 67th Street
Merriam, KS 66202

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/27/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Reg. Agent Change View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- Reg. Agent Change View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format