Search icon

THE STEARNS & FOSTER BEDDING COMPANY

Company Details

Entity Name: THE STEARNS & FOSTER BEDDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1963 (61 years ago)
Date of dissolution: 04 Oct 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2001 (23 years ago)
Document Number: 817329
FEI/EIN Number 36-2515193
Address: ONE OFFICE PARKWAY, TRINITY, NC 27370
Mail Address: ONE OFFICE PARKWAY, TRINITY, NC 27370
Place of Formation: DELAWARE

Vice President

Name Role Address
SOWERBY, RICHARD F Vice President ONE OFFICE PARKWAY, TRINITY, NC 27370
SHERMAN, DAVE Vice President ONE OFFICE PARKWAY, TRINITY, NC 27370

Treasurer

Name Role Address
MOSS, RICHARD Treasurer ONE OFFICE PARKWAY, TRINITY, NC 27370

Chairman

Name Role Address
RONALD L JONES Chairman ONE OFFICE PARKWAY, TRINITY, NC 27370

President

Name Role Address
RONALD L JONES President ONE OFFICE PARKWAY, TRINITY, NC 27370

Director

Name Role Address
RONALD L JONES Director ONE OFFICE PARKWAY, TRINITY, NC 27370

Secretary

Name Role Address
KENNETH L WALKER Secretary ONE OFFICE PARKWAY, TRINITY, NC 27370

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1999-04-29 ONE OFFICE PARKWAY, TRINITY, NC 27370 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 ONE OFFICE PARKWAY, TRINITY, NC 27370 No data
EVENT CONVERTED TO NOTES 1987-05-27 No data No data
REINSTATEMENT 1987-05-18 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1985-01-17 THE STEARNS & FOSTER BEDDING COMPANY No data
EVENT CONVERTED TO NOTES 1985-01-17 No data No data

Documents

Name Date
Withdrawal 2001-10-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-02-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State