Entity Name: | HUSSEY SEATING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jul 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2018 (7 years ago) |
Document Number: | 857209 |
FEI/EIN Number |
061032772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 DYER STREET EXT., NORTH BERWICK, ME, 03906, US |
Mail Address: | 38 DYER STREET EXT., NORTH BERWICK, ME, 03906, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
MERRILL GARY | President | 38 Dyer Street Ext., North Berwick, ME, 03906 |
Deveaux Brian | Secretary | 38 Dyer Street Ext., North Berwick, ME, 03906 |
Beauregard Letitia | Director | 38 Dyer Street Ex., North Berwick, ME, 03906 |
HARRINGTON BRIAN | Authorized Person | 38 DYER STREET EXT., NORTH BERWICK, ME, 03906 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-29 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-01-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 38 DYER STREET EXT., NORTH BERWICK, ME 03906 | - |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 38 DYER STREET EXT., NORTH BERWICK, ME 03906 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000537554 | TERMINATED | 1000000608993 | LEON | 2014-04-17 | 2034-05-01 | $ 7,100.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-14 |
Reg. Agent Change | 2019-08-29 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-26 |
REINSTATEMENT | 2014-10-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State