Detail by Officer/Registered Agent Name

Florida Profit Corporation

SEABULK TOWING SERVICES, INC.

Filing Information
P98000019221 76-0565247 02/27/1998 FL INACTIVE CONVERSION 12/11/2023 12/31/2019
Principal Address
2200 ELLER DRIVE
FT LAUDERDALE, FL 33324

Changed: 04/09/2012
Mailing Address
P.O. BOX 13038
ATTN: LEGAL DEPARTMENT
FORT LAUDERDALE, FL 33316

Changed: 03/13/2019
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, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title DIRECTOR/PRESIDENT

THOROGOOD, DANIEL J
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title VP/SECRETARY

MANEKIN, LISA
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title COO

GROEN, RICK
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title DIRECTOR/VP/TREASURER

WEINS, BRUCE
2200 ELLER DRIVE, P.O. BOX 13038
FT LAUDERDALE, FL 33324

Title VP

DEL REY, JORGE
2200 ELLER DRIVE, P.O. BOX 13038
FORT LAUDERDALE, FL 33316

Title VICE PRESIDENT

LONG, WILLIAM C
2200 ELLER DRIVE
FT LAUDERDALE, FL 33324

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/05/2022
2023 04/25/2023

Document Images
12/11/2023 -- Conversion 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
01/07/2020 -- ANNUAL REPORT View image in PDF format
12/31/2019 -- Merger View image in PDF format
03/13/2019 -- 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
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- 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
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- REINSTATEMENT View image in PDF format
04/25/2005 -- 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
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- Name Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- Domestic Profit View image in PDF format