Search icon

SEAPROBE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEAPROBE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 21 Jul 1987 (38 years ago)
Business ID: 624305
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 501 PINE STPICAYUNE, MS 39466

Agent

Name Role Address
RICHARD H BENNETT Agent 501 PINE ST, PICAYUNE, MS 39466

Director

Name Role Address
Richard H Bennett Director 501 Pine St, Picayune, MS 39466
Eric H Bennett Director 5458 Hwy 43 North, Carriere, MS 39426
Janice H. Bennett Director 156 Donley Burks Rd., Carriere, MS 39426

President

Name Role Address
Richard H Bennett President 501 Pine St, Picayune, MS 39466

Vice President

Name Role Address
Eric H Bennett Vice President 5458 Hwy 43 North, Carriere, MS 39426

Secretary

Name Role Address
Janice H. Bennett Secretary 156 Donley Burks Rd., Carriere, MS 39426

Treasurer

Name Role Address
Janice H. Bennett Treasurer 156 Donley Burks Rd., Carriere, MS 39426

Unique Entity ID

CAGE Code:
07HK5
UEI Expiration Date:
2020-07-31

Business Information

Doing Business As:
SEA PROBE
Activation Date:
2019-08-01
Initial Registration Date:
2007-06-18

Commercial and government entity program

CAGE number:
07HK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-02
CAGE Expiration:
2024-08-01

Contact Information

POC:
RICHARD H. BENNETT

Filings

Type Status Filed Date Description
Dissolution Filed 2020-07-29 Dissolution For SEAPROBE, INC.
Annual Report Filed 2020-05-15 Annual Report For SEAPROBE, INC.
Annual Report Filed 2019-04-16 Annual Report For SEAPROBE, INC.
Annual Report Filed 2018-04-15 Annual Report For SEAPROBE, INC.
Annual Report Filed 2017-04-15 Annual Report For SEAPROBE, INC.
Annual Report Filed 2016-04-08 Annual Report For SEAPROBE, INC.
Annual Report Filed 2015-03-31 Annual Report For SEAPROBE, INC.
Annual Report Filed 2014-02-19 Annual Report
Annual Report Filed 2013-03-25 Annual Report
Annual Report Filed 2012-04-13 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6230608PA005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
52120.00
Base And Exercised Options Value:
52120.00
Base And All Options Value:
99664.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-07
Description:
STATISTICAL DATABASE GENERATION AND GEOTECHNICAL MINE BURIAL PREDICTION MAPS FOR DEVELOPMENT OF STRATIGRAPHIC SEQUENECES AND ELECTRICAL CONDUCTIVITY ESTIMATES
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2009-09-04
Awarding Agency Name:
National Science Foundation
Transaction Description:
COLLABORATIVE RESEARCH ETBC: COMBINED EXPERIMENTAL AND THEORETICAL STUDY OF THE PHYSICAL MECHANISMS UNDERLYING DEPOSITION, DEGRADATION AND PRESERVATI
Obligated Amount:
398577.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-09-18
Awarding Agency Name:
National Science Foundation
Transaction Description:
MICRO- AND NANOFABRIC PROTECTION OF ORGANIC MATTER IN CLAY-RICH MUDS AND POLYCHAETE FECAL PELLETS: DIRECT VISUALIZATION BY TEM AND QUANTITATIVE ANALY
Obligated Amount:
267529.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website