Search icon

STEWART'S SLEEP CENTER, INC.

Company Details

Entity Name: STEWART'S SLEEP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: 688140
FEI/EIN Number 59-2043978
Address: 7801 US 19 N, PINELLAS PARK, FL 33781
Mail Address: 7801 US 19 N, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MATTER, THOMAS M Agent 7801 US 19 N, PINELLAS PARK, FL 33781

President

Name Role Address
Matter, John C President 7801 Us Highway 19 N, PINELLAS PARK, FL 33781

Vice President

Name Role Address
Matter, Thomas M Vice President 7801 Us Highway 19 N, PINELLAS PARK, FL 33781
Matter, Gary F Vice President 7801 Us Highway 19 N, PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115931 FURNITURE OUTLET BY MATTER BROTHERS ACTIVE 2016-10-25 2026-12-31 No data 7801 US 19 N, PINELLAS PARK, FL, 33781
G16000115927 MATTER BROTHERS FURNITURE ACTIVE 2016-10-25 2026-12-31 No data 7801 US 19 N, PINELLAS PARK, FL, 33781
G14000071441 FLORIDA LEATHER GALLERY ACTIVE 2014-07-10 2029-12-31 No data 7801 US 19 N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 7801 US 19 N, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 7801 US 19 N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-01-04 7801 US 19 N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2000-07-19 MATTER, THOMAS M No data
AMENDMENT 1999-09-09 No data No data
REINSTATEMENT 1984-05-29 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State