Entity Name: | SEALY MATTRESS MANUFACTURING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 May 1983 (42 years ago) |
Date of dissolution: | 31 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | 856562 |
FEI/EIN Number | 36-3209918 |
Address: | ONE OFFICE PARKWAY, TRINITY, NC 27370 |
Mail Address: | 1000 TEMPUR WAY, LEXINGTON, KY 40511 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Yaggi, W. Timothy | President | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Yaggi, W. Timothy | Chief Executive Officer | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Yaggi, W. Timothy | Director | 1000 Tempur Way, Lexington, KY 40511 |
Hytinen, Barry | Director | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Hochwalt, David C. | VP Global Taxes | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Schockett, James | Treasurer | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Hytinen, Barry | Chief Financial Officer | 1000 Tempur Way, Lexington, KY 40511 |
Name | Role | Address |
---|---|---|
Jones, Lou | Secretary | 1000 Tempur Way, Lexington, KY 40511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-31 | ONE OFFICE PARKWAY, TRINITY, NC 27370 | No data |
REGISTERED AGENT CHANGED | 2017-01-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | ONE OFFICE PARKWAY, TRINITY, NC 27370 | No data |
Name | Date |
---|---|
Withdrawal | 2017-01-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-07-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State