Search icon

HUSSEY SEATING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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