Search icon

NORTH AMERICAN BEDDING COMPANY

Company Details

Entity Name: NORTH AMERICAN BEDDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 2001 (24 years ago)
Date of dissolution: 22 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: F01000003988
FEI/EIN Number 341449446
Mail Address: 1000 Tempur Way, Lexington, KY, 40511, US
Address: ONE OFFICE PARKWAY, TRINITY, NC, 27370
Place of Formation: OHIO

President

Name Role Address
ROGERS LAWRENCE J President ONE OFFICE PARKWAY, TRINITY, NC, 27370

Director

Name Role Address
ROGERS LAWRENCE J Director ONE OFFICE PARKWAY, TRINITY, NC, 27370

Secretary

Name Role Address
MURRAY MICHAEL Q Secretary ONE OFFICE PARKWAY, TRINITY, NC, 27370

Chief Financial Officer

Name Role Address
Williams Dale E Chief Financial Officer 1000 Tempur Way, Lexington, KY, 40511

Chief Operating Officer

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

Vice President

Name Role Address
Hochwalt David C Vice President 1000 Tempur Way, Lexington, KY, 40511

General Partner

Name Role Address
Hochwalt David C General Partner 1000 Tempur Way, Lexington, KY, 40511

Treasurer

Name Role Address
Poche William J Treasurer 1000 Tempur Way, Lexington, KY, 40511

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-07-22 No data No data
REGISTERED AGENT CHANGED 2014-07-22 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2014-04-30 ONE OFFICE PARKWAY, TRINITY, NC 27370 No data

Documents

Name Date
Withdrawal 2014-07-22
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
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State