Search icon

THE BEDSPREAD PLACE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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