Search icon

SEATING CONSTRUCTORS USA W., INC. - Florida Company Profile

Company Details

Entity Name: SEATING CONSTRUCTORS USA W., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEATING CONSTRUCTORS USA W., 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: 23 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P05000043792
FEI/EIN Number 202554823

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

Address: 19815 SR52, LAND O LAKES, FL, 34637, US
Mail Address: 16856 Chickadee Ct, Spring Hill, FL, 34610, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERHIDER CLYDE P Managing Member 16856 CHICKADEE CT, SPRING HILL, FL, 34610
BUSINESS TO SERVE AS RA Agent 16856 Chickadee Ct, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 19815 SR52, LAND O LAKES, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 16856 Chickadee Ct, Spring Hill, FL 34610 -
REINSTATEMENT 2021-10-08 - -
CHANGE OF MAILING ADDRESS 2021-10-08 19815 SR52, LAND O LAKES, FL 34637 -
REGISTERED AGENT NAME CHANGED 2021-10-08 BUSINESS TO SERVE AS RA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000574784 ACTIVE 1000000549697 HERNANDO 2013-11-06 2036-09-09 $ 240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001386649 ACTIVE 1000000522657 HERNANDO 2013-08-29 2033-09-12 $ 413,133.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State