Search icon

NORTH AMERICAN SEATING CO., INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN SEATING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN SEATING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 1982 (43 years ago)
Document Number: F73719
FEI/EIN Number 592232386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 COMMERCE DR. N., LARGO, FL, 33770, US
Mail Address: 201 COMMERCE DR. N., LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRIGAN MICHAEL President 201 COMMERCE DR NORTH, LARGO, FL
CORRIGAN MICHAEL Vice President 201 COMMERCE DR NORTH, LARGO, FL
CORRIGAN MICHAEL Secretary 201 COMMERCE DR NORTH, LARGO, FL
CORRIGAN MICHAEL Treasurer 201 COMMERCE DR NORTH, LARGO, FL
CORRIGAN MICHAEL Agent 201 COMMERCE DR. N., LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 201 COMMERCE DR. N., LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2002-01-16 201 COMMERCE DR. N., LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2001-01-29 CORRIGAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2000-01-26 201 COMMERCE DR. N., LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State