Search icon

AMERICAN SEATING COMPANY

Company Details

Entity Name: AMERICAN SEATING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1988 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P20429
FEI/EIN Number 38-2739629
Address: 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504
Mail Address: 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BUSH, THOMAS E. President 5605 Forest Glen, Ada, MI 49301

Director

Name Role Address
BUSH, THOMAS E. Director 5605 Forest Glen, Ada, MI 49301
WEENER, BRUCE R Director 284 Cypress Ave., Holland, MI 49423
MCLAUGHLIN, DAVID B Director 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 J Director 2615 Frederick Dr. SE, Grand Rapids, MI 49506

Chief Operating Officer

Name Role Address
BUSH, THOMAS E. Chief Operating Officer 5605 Forest Glen, Ada, MI 49301

Secretary

Name Role Address
WEENER, BRUCE R Secretary 284 Cypress Ave., Holland, MI 49423

Vice President

Name Role Address
MCLAUGHLIN, DAVID B Vice President 16535 Lake View, Spring Lake, MI 49456

Chief Executive Officer

Name Role Address
Clark, Edward J Chief Executive Officer 2615 Frederick Dr. SE, Grand Rapids, MI 49506

Chairman

Name Role Address
Clark, Edward J Chairman 2615 Frederick Dr. SE, Grand Rapids, MI 49506

Chief Financial Officer

Name Role Address
Beck, Chris Chief Financial Officer 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504 No data
CHANGE OF MAILING ADDRESS 2012-04-13 401 AMERICAN SEATING CENTER NW, GRAND RAPIDS, MI 49504 No data
REGISTERED AGENT NAME CHANGED 2007-07-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

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: 04 Feb 2025

Sources: Florida Department of State