Search icon

AMALGAMATED MATTRESS CO., INC. - Florida Company Profile

Company Details

Entity Name: AMALGAMATED MATTRESS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F01000000772
FEI/EIN Number 043545876

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

Address: 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
Mail Address: 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
KLEIN ROBERT N Director 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
GELERMAN RICHARD A Secretary 30 WALPOLE STREET, NORWOOD, MA, 02062
CHASIN GEOFFREY S President 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
CHASIN GEOFFREY S Director 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
KLEIN ROBERT N Treasurer 180 CAMPANELLI PARKWAY, STOUGHTON, MA, 02072
RIGGI DONNA Agent 1580 NW 27TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-03-06 180 CAMPANELLI PARKWAY, STOUGHTON, MA 02072 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 1580 NW 27TH AVE, 7, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2003-12-08 - -
REGISTERED AGENT NAME CHANGED 2003-12-08 RIGGI, DONNA -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-04 180 CAMPANELLI PARKWAY, STOUGHTON, MA 02072 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000196779 TERMINATED 1000000032473 42634 499 2006-08-21 2026-08-30 $ 51,348.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State