Search icon

FLORIDA SEATING, INC.

Company Details

Entity Name: FLORIDA SEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1998 (26 years ago)
Document Number: P98000094511
FEI/EIN Number 59-3574796
Address: 6120 MEARS COURT, CLEARWATER, FL 33760
Mail Address: P.O.BOX 17660, CLEARWATER, FL 33762
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SEATING, INC. 2022 593574796 2023-09-19 FLORIDA SEATING INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2021 593574796 2022-05-26 FLORIDA SEATING INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2020 593574796 2021-06-02 FLORIDA SEATING INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEATING, INC. 2019 593574796 2020-09-02 FLORIDA SEATING INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 337000
Sponsor’s telephone number 7275781040
Plan sponsor’s address 6120 MEARS CT, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing MICHAEL DAVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIKOLOVA, MARIA Agent 6120 MEARS COURT, CLEARWATER, FL 33760

President

Name Role Address
NIKOLOVA, MARIA President P.O.BOX 17660, CLEARWATER, FL 33762

Secretary

Name Role Address
NIKOLOVA, MARIA Secretary P.O.BOX 17660, CLEARWATER, FL 33762

Director

Name Role Address
NIKOLOVA, MARIA Director P.O.BOX 17660, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6120 MEARS COURT, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6120 MEARS COURT, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2007-01-11 6120 MEARS COURT, CLEARWATER, FL 33760 No data
REGISTERED AGENT NAME CHANGED 2004-08-25 NIKOLOVA, MARIA No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State