Attached files

file filename
EX-10.2 - AGREEMENT BY AND BETWEEN RIDGELY-STEMMONS LIMITED PARTNERSNIP, JOINT-VENTURE AND SEAFARER EXPLORATION CORP. DATED MARCH 2, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-2.htm
EX-10.7 - ADVISORY COUNCIL AGREEMENT BY AND BETWEEN PELLE OJASU AND SEAFARER EXPLORATION CORP. DATED OCTOBER 23, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-7.htm
EX-10.4 - BOARD OF DIRECTORS LETTER AGREEMENT BY AND BETWEEN CHARLES BRANSCUM AND SEAFARER EXPLORATION CORP. DATED MAY 16, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-4.htm
EX-32.1 - CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE SARBANES-OXLEY ACT OF 2002 - SEAFARER EXPLORATION CORPexhibit_32-1.htm
EX-31.1 - CERTIFICATION OF CHIEF EXECUTIVE OFFICER AND PRINCIPAL ACCOUNTING OFFICER PURSUANT TO THE SECURITIES EXCHANGE ACT OF 1934, RULES 13A-14 AND 15D-14 - SEAFARER EXPLORATION CORPexhibit_31-1.htm
10-K - SEAFARER EXPLOATION FORM 10K 12-31-2012 - SEAFARER EXPLORATION CORPseafarer_10k-15847.htm
EX-10.6 - FEE SETTLEMENT AGREEMENT BY AND BETWEEN CLEARTRUST, LLC AND SEAFARER EXPLORATION CORP. DATED JULY 10, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-6.htm
EX-10.8 - ADVISORY COUNCIL AGREEMENT BY AND BETWEEN LEN KOHL AND SEAFARER EXPLORATION CORP. DATED DECEMBER 03, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-8.htm
EX-10.3 - CONSULTING AGREEMENT BY AND BETWEEN DAVID CHALELA AND SEAFARER EXPLORATION CORP. DATED APRIL 3, 2012. FILED WITH FORM 10-K ON APRIL 10, 2013. - SEAFARER EXPLORATION CORPexhibit_10-3.htm

EXHIBIT 10.5
 
Fee Settlement Agreement
 
Recitals
 
AGREEMENT entered into this 25th day of May, 2012, by and between Seafarer Exploration Corp (the "Company"), and ClearTrust, LLC ("Transfer Agent").
 
WHEREAS, the Transfer Agent has incurred various reimbursable expenses resulting directly from acting as transfer agent for the Company, and the Company is obligated to reimburse the Transfer Agent for said expenses.
 
NOW, THEREFORE, the Company and Transfer Agent hereby agree to settle the amount owed to the Transfer Agent with shares of restricted stock. The parties hereto agree as follows:
 
1.       Legal Expenses Owed
 
The transfer agent has incurred reimbursable expenses and invoiced the Company as detailed in the table below:
 
Date of Invoice to Company
Invoice Number
Amount
Reason for Invoice
11/15/11
895
$5627.00
Legal expenses related to "Eldred vs. Seafarer" case
01/06/12
1006
$11,508.28
Legal expenses related to "Eldred vs. Seafarer" case
03/01/12
1109
$1,370.56
Legal expenses related to -Eldred vs. Seafarer" case
04/11/12
1257
$754.75
Legal expenses related to -Eldred vs. Seafarer" case
 
TOTAL
$19,260.59
 

 
2.       Issuance of Stock
The Company shall reimburse the Transfer Agent cashless with a non-refundable payment of 6,641,583 shares of restricted common stock of the Company. The Transfer Agent may sell the shares in the public marketplace in reliance on Rule 144 or negotiate the sale of the shares in a privately negotiated transaction. Regardless the manner of sale, the Transfer Agent must apply all proceeds gained by the sale of the shares to the open invoices listed in the table above.
 
Should the Transfer Agent realize less proceeds than the total due in the table above, the Transfer Agent may request up to 4,000,000 additional shares of common stock or a cash payment to cover the difference in the amount owed.
 
 

 
 
Page 1 of 2

 

 
 
3.       Severability
In the event that any one or more provisions herein shall for any reason be held to be invalid, illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not affect any other provision hereof.
 
4.       Miscellaneous
This Agreement (i) constitutes the entire agreement between the parties hereto with respect to the subject matter hereof and shall supersede all prior understandings and agreements as to such subject matter; (ii) may be amended or modified only by a writing executed by the party against whom enforcement is sought; (iii) shall inure to the benefit of and be binding upon the respective heirs, administrators, personal representatives, successors and assigns of the parties hereto; and (iv) shall be governed by and construed in accordance with the laws of Florida.
 
IN WITNESS WHEREOF, the parties hereto have executed this Fee Settlement Agreement as of the date and year first above written.
 
 
CLEARTRUST, LLC:
 
 
/s/ Kara Kennedy

Kara Kennedy, Director
 
 
 
 
SEAFARER EXPLORATION CORP.
 
 
/s/ Kyle Kennedy
Kyle Kennedy, Director
 
 

 
 
Page 2 of 2

 

 
Issuance Resolution
 
Seafarer Exploration Corp

(Issuer's Name)
 
14497 N. Dale Mabry Ste 209N

(Issuers Address)
 
813 448 3577

 (Phone #)
 
 

(E-Mail Address)
 
 
 
In lieu of a meeting of the board of directors, it was
 
RESOLVED, that the Officers of this Corporation are authorized and instructed to increase the current issued and outstanding shares of our  Commonstock by 6,641,583 shares.
 
RESOLVED FURTHER. that the Officers of this Corporation authorize and instruct ClearTrust. LLC, a Florida limited liability company, sole stock transfer agent for this issue, to issue shares to the following
shareholder(s) effective May 25, 2012on the books of the company.
 
Shareholder's
Full Name
Shareholder's
Full Address
SSN or Tax ID#  # of Shares 
Restricted
or Free
Trading* 
Aquisition
Value**
ClearTrust, LLC on file    6,641,583  Restricted 19,260.59
        Restricted  
        Restricted  
*A legal opinion and other supporting documentation may be required.
**This value represents the cost basis of the securities and will be reported to the IRS and to applicable taxpayers via Form 1099-B. If stock is being issued to a tax-exempt recipient. or it is restricted stock payable to an employee. you may leave this field blank
 
These shares are being issued for the following purpose:
Services Rendered                                                                                                                                                                                                                                               
 
RESOLVED FURTHER, that the Officers of this Corporation authorizes and instructs ClearTrust, LLC to deliver the above shares as instructed below:
 
Recipient Name ClearTrust, LLC   Address  
Phone     Address  
Delivery Method Hand Pick-up   City, State, Zip  
  If courier delivery. please provide  Please Select  
 
I, the undersigned, officer of the above named company. do hereby certify that this is a true copy of a resolution, set forth and adopted on the below date and that the said resolution has not been in any way rescinded. annulled. or revoked but the same is still in full force and effect
 
/s/ Kyle Kennedy  
May 25, 2012
 
Officer's Signatures   Dated  
       
Kyle Kennedy   Chairman of the Board/CEO  
Officer's Printed Name   Officer's Title  
 
 
Please submit to ClearTrust using one method below (CHECK ONE):
o Email to inbox@cleartrusttransfer.com
o Fax (813)388-4549
o FedEx o UPS
o Reg. Mail o Hand Delivery