Entity Name: | CORSICANA BEDDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2008 (17 years ago) |
Date of dissolution: | 18 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | F08000001712 |
FEI/EIN Number | 751372613 |
Address: | 3001 S HWY 287, CORSICANA, TX, 75109 |
Mail Address: | PO BOX 1050, CORSICANA, TX, 75151 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
COBB KIM | Agent | 450 POLK STREET, BARTOW, FL, 338303749 |
Name | Role | Address |
---|---|---|
MORAN CARROLL | Chief Executive Officer | PO BOX 1050, CORSICANA, TX, 75151 |
Name | Role | Address |
---|---|---|
WRIGHT JAMES | Vice President | PO BOX 1050, CORSICANA, TX, 75151 |
COBB KIM | Vice President | PO BOX 1050, CORSICANA, TX, 75151 |
Name | Role | Address |
---|---|---|
GRANT CHAD | President | PO BOX 1050, CORSICANA, TX, 75151 |
Name | Role | Address |
---|---|---|
MORAN GAIL | Secretary | PO BOX 1050, CORSICANA, TX, 75151 |
Name | Role | Address |
---|---|---|
MORAN GAIL | Treasurer | PO BOX 1050, CORSICANA, TX, 75151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 3001 S HWY 287, CORSICANA, TX 75109 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-12 | COBB, KIM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-12 | 450 POLK STREET, BARTOW, FL 33830-3749 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-07-09 |
Reg. Agent Change | 2008-05-12 |
Foreign Profit | 2008-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State