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 |
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 | - |
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 | - |
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