Search icon

AMERICAN SEATING COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN SEATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P20429
FEI/EIN Number 382739629

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

Address: 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI, 49504, US
Mail Address: 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI, 49504, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUSH THOMAS E President 5605 Forest Glen, Ada, MI, 49301
WEENER BRUCE R Director 284 Cypress Ave., Holland, MI, 49423
MCLAUGHLIN DAVID B Vice President 16535 Lake View, Spring Lake, MI, 49456
BRAZDA PAUL Director 7173 Windcliff Drive, South Haven, MI, 49090
Haggerty Kirk Director 401 American Seating Center NW, Grand Rapids, MI, 49504
Clark Edward E Chief Executive Officer 2615 Frederick Dr. SE, Grand Rapids, MI, 49506
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504 -
CHANGE OF MAILING ADDRESS 2012-04-13 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504 -
REGISTERED AGENT NAME CHANGED 2007-07-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State