Search icon

MATTRESS FIRM, INC. - Florida Company Profile

Company Details

Entity Name: MATTRESS FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2002 (22 years ago)
Document Number: F02000005609
FEI/EIN Number 760596008

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

Address: 3250 Briarpark Drive, Suite 400, HOUSTON, TX, 77042, US
Mail Address: 3250 Briarpark Drive, Suite 400, HOUSTON, TX, 77042, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eck John President 3250 Briarpark Drive, HOUSTON, TX, 77042
Jager Maarten Treasurer 3250 Briarpark Drive, HOUSTON, TX, 77042
Nuno KINDEL E Secretary 3250 Briarpark Drive, HOUSTON, TX, 77042
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009346 MATTRESS FIRM ACTIVE 2014-01-28 2029-12-31 - 3250 BRIARPARK DRIVE, SUITE 400, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3250 Briarpark Drive, Suite 400, HOUSTON, TX 77042 -
CHANGE OF MAILING ADDRESS 2024-04-17 3250 Briarpark Drive, Suite 400, HOUSTON, TX 77042 -
REGISTERED AGENT NAME CHANGED 2003-03-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ERWIN PRZYCHODNY VS MATTRESS FIRM, INC. 4D2018-0622 2018-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-015679

Parties

Name ERWIN PRZYCHODNY
Role Appellant
Status Active
Representations Jeanette Anne Bellon, Courtney Clyne
Name MATTRESS FIRM, INC.
Role Appellee
Status Active
Representations Mark C. Burton, Pamela Ann Chamberlin
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s July 2, 2019 conditional motion for appellate attorney's fees is denied.
Docket Date 2019-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 22, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (CONDITIONAL)
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/05/2019
Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2019-05-06
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellee’s February 4, 2019 status report, appellant’s February 20, 2019 response and April 16, 2019 supplemental response, and appellee’s April 26, 2019 reply, it is ORDERED that the stay imposed by this court on November 5, 2018 is lifted, and the appeal shall proceed.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2019-04-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s March 21, 2019 motion to supplement the February 20, 2019 response is granted, and the supplemental response is deemed filed as of the date of this order. Further, ORDERED that appellee is directed to reply, within ten (10) days from the date of this order, to appellant’s response and supplemental response, including case law supporting appellee’s request to dismiss this appeal.
Docket Date 2019-04-16
Type Response
Subtype Response
Description Response ~ (SUPPLEMENTAL) TO APPELLEE'S FEBRUARY 5, 2019 STATUS REPORT
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT HIS RESPONSE TO APPELLEE'S FEBRUARY 5, 2019 STATUS REPORT AND SUPPLEMENTAL RESPONSE
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that within ten (10) days from the date of this order, appellee shall file a reply to appellant’s February 20, 2019 response, including case law supporting appellee’s request to dismiss this appeal. Further, ORDERED that appellee shall file a copy of the order issued by the bankruptcy court which confirms the Chapter 11 Plan of Reorganization along with the reply.
Docket Date 2019-02-20
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S FEBRUARY 5, 2019 STATUS REPORT
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2019-02-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s February 4, 2019 status report.
Docket Date 2019-02-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF STATUS OF BANKRUPTCY CASE
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-11-05
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-10-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-10-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s September 28, 2018 response, it is ORDERED that appellee’s September 20, 2018 motion to dismiss appeal is denied. The appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2018-09-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO SEPTEMBER 21, 2018
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO SEPTEMBER 10, 2018
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 30, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 08/02/2018
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "MOTION FOR BRIEFING SCHEDULE OR IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME"
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2018 “motion for briefing schedule or in the alternative, motion for extension of time” is treated as a motion for extension of time for the initial brief and is granted. Appellant shall serve the initial brief on or before July 31, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PARTIAL FINAL JUDGMENT.
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 30, 2018 second motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including June 14, 2018.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR SECOND EXTENSION OF TIME ON RELINQUISHMENT OF JURISDICTION TO OBTAIN FINAL JUDGMENT
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 10, 2018 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including May 30, 2018.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT OF JURISDICTION TO OBTAIN FINAL JUDGMENT
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-05-09
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF RECORD ON APPEAL
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 753 PAGES (PAGES 1-733)
Docket Date 2018-05-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-03-26
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's March 8, 2018 jurisdictional brief and appellee's March 19, 2018 response, it is ORDERED that jurisdiction is relinquished to the trial court for forty-five (45) days so that it may enter a final judgment in these proceedings. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed until the relinquishment period expires or the appellant files a copy of the final judgment entered in the trial court, whichever happens first.
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT ON JURISDICTION
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-03-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTRESS FIRM, INC.
Docket Date 2018-02-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “verdict form as to liability” is an appealable order, as no judgment has been entered on the verdict. See Miller v. Nelson, 550 So. 2d 1193, 1193 (Fla. 5th DCA 1989) (“A jury verdict is not an appealable order.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERWIN PRZYCHODNY
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347315897 0419700 2024-03-01 8475 WESTERN WAY BLVD., JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-03-01
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-03-04
344047154 0418800 2019-05-29 11401 NW 134TH STREET, MEDLEY, FL, 33178
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-05-29
Emphasis L: FORKLIFT

Related Activity

Type Accident
Activity Nr 1459071

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2019-11-26
Abatement Due Date 2019-12-23
Current Penalty 13260.0
Initial Penalty 13260.0
Contest Date 2019-12-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level was protected from falling: On or about 05/28/19, at isle 30 of the warehouse, employees were exposed to a 16-foot fall hazard when operating an order picker and stepping onto storage shelves to load and off-load products without fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2019-11-26
Current Penalty 9472.0
Initial Penalty 9472.0
Contest Date 2019-12-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2)(v) as referenced in 1910.27(a): Fork-lifts were used to support scaffold platforms while the entire platform was not attached to the fork and the fork-lift was moved horizontally while the platform was occupied: On or about May 28, 2019, at isle 30 of the warehouse, employees were exposed to a 16-foot fall hazard when the elevated work platform/cart was not effectively secured to the forks while the platform/cart was occupied, as required in 29 CFR Part 1926.451(c)(2)(v).

Date of last update: 03 Apr 2025

Sources: Florida Department of State