Active
Updated 3/25/2026 12:00:00 AM

Seaba Corp.

Seaba Corp. is a General Corporation located in Lake Havasu City, AZ. Established on August 15, 2022, this corporation is officially registered under the document number 5201944 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1031 Pueblo Dr, Lake Havasu City, AZ 86406, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent, located at 500 North Brand Boulevard Suite 890, Glendale, CA 91203.

Filing information

Company Name Seaba Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5201944
Date Filed August 15, 2022
Company Age 3 years 8 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Property Management

The data on Seaba Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

1031 Pueblo Dr
Lake Havasu City, AZ 86406

Mailing Address

1031 Pueblo Dr
Lake Havasu City, AZ 86406

Agent

1505 Corporation
United States Corporation Agents, Inc.
500 North Brand Boulevard Suite 890
Glendale, CA 91203

Principal(s)

Secretary
Robert Dudley
1031 Pueblo Dr
Lake Havasu City, AZ 86406
Chief Executive Officer
Robert Dudley
1031 Pueblo Dr
Lake Havasu City, AZ 86406
Director
Robert Dudley
1031 Pueblo Dr
Lake Havasu City, AZ 86406
Chief Financial Officer
Robert Dudley
1031 Pueblo Dr
Lake Havasu City, AZ 86406

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/29/2024
Effective Date
Description

Principal Address 1
From: 1755 Evans Ave.
To: 667 Thoreau Ln.

Principal Postal Code
From: 93001
To: 93003

Principal Address 2
From: Apt. 2
To:

Event Type Statement of Information
Filed Date 6/14/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Event Type Initial Filing
Filed Date 8/15/2022
Effective Date
Description

Document Images