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 |
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 |
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 | - | - |
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 |
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