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 |
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 |
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 | - |
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 |
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