Search icon

DE'MATTRESS, INC. - Florida Company Profile

Company Details

Entity Name: DE'MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE'MATTRESS, 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: 09 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 575325
FEI/EIN Number 591861098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1481 N.W. 22ND ST., MIAMI, FL, 33142-7741
Mail Address: 1481 N.W. 22ND ST., MIAMI, FL, 33142-7741
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MIGUEL A. S President 1519 SW 19 ST, MIAMI, FL, 33145
Diaz Miguel A President 1481 N.W. 22ND ST., MIAMI, FL, 331427741
Diaz Miguel A Director 1481 N.W. 22ND ST., MIAMI, FL, 331427741
DIAZ Miguel Agent 1481 NW 22ND ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 DIAZ, Miguel -
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 1481 NW 22ND ST, MIAMI, FL 33142 -
AMENDMENT 1995-03-13 - -
NAME CHANGE AMENDMENT 1979-03-09 DE'MATTRESS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State