Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SEABULK TANKERS, INC.

Filing Information
F01000002380 76-0270930 05/01/2001 DE ACTIVE CORPORATE MERGER 12/29/2005 12/31/2005
Principal Address
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Changed: 04/24/2019
Mailing Address
P O BOX 13038
ATTN: LEGAL DEPARTMENT
FT. LAUDERDALE, FL 33316

Changed: 04/09/2012
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/07/2010

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title DIRECTOR

FABRIKANT, ERIC
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title PRESIDENT/CEO

THOROGOOD, DANIEL J
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP/SECRETARY

MANEKIN, LISA
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

MILLER, RONALD
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title DIRECTOR/VP/TREASURER

WEINS, BRUCE
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

LOWRY, MICHAEL
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

LONG, WILLIAM C
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

DEL REY, JORGE
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title CHIEF OPERATING OFFICER

COLON-PEREZ, ANGEL
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Title VP

PIAZZA, LENA
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/25/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- Reg. Agent Change View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- REINSTATEMENT View image in PDF format
12/29/2005 -- Merger View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/04/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- Foreign Profit View image in PDF format