Search icon

SEALY MATTRESS MANUFACTURING COMPANY, INC.

Company Details

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

President

Name Role Address
Yaggi, W. Timothy President 1000 Tempur Way, Lexington, KY 40511

Chief Executive Officer

Name Role Address
Yaggi, W. Timothy Chief Executive Officer 1000 Tempur Way, Lexington, KY 40511

Director

Name Role Address
Yaggi, W. Timothy Director 1000 Tempur Way, Lexington, KY 40511
Hytinen, Barry Director 1000 Tempur Way, Lexington, KY 40511

VP Global Taxes

Name Role Address
Hochwalt, David C. VP Global Taxes 1000 Tempur Way, Lexington, KY 40511

Treasurer

Name Role Address
Schockett, James Treasurer 1000 Tempur Way, Lexington, KY 40511

Chief Financial Officer

Name Role Address
Hytinen, Barry Chief Financial Officer 1000 Tempur Way, Lexington, KY 40511

Secretary

Name Role Address
Jones, Lou Secretary 1000 Tempur Way, Lexington, KY 40511

Events

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

Documents

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