Entity Name: | THE BEDSPREAD PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BEDSPREAD PLACE, 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: |
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: | 17 Aug 1977 (48 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 543153 |
FEI/EIN Number |
591764465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL, 34103, US |
Mail Address: | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSECK JOANNE E | President | 1947 EMPRESS COURT, NAPLES, FL, 34110 |
Eisen Donald F | Secretary | 1232 Kettle Loop, The Villages, FL, 32163000 |
EISEN DONALD F | Treasurer | 1232 Kettle Loop, The Villages, FL, 32163 |
WILSECK JOANNE E | Agent | 1947 EMPRESS COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 1947 EMPRESS COURT, NAPLES, FL 34110 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-11 | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2007-07-11 | 3100 TAMIAMI TR N (RTE 41), NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-11 | WILSECK, JOANNE EPRES. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001125532 | TERMINATED | 1000000114228 | 4434 0517 | 2009-03-10 | 2029-04-08 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State