Entity Name: | HEAVENLY SLEEP BEDDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | F12000002419 |
FEI/EIN Number | 34-1680212 |
Address: | 10024 ARMANI DR, BOYNTON BEACH, FL 33437 |
Mail Address: | 11555 GATE POST LANE, CHARDON, OH 44024 UN |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
TANENBAUM, JOEL | President | 10024 ARMANI DR, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
TANENBAUM, JOEL | Chairman | 10024 ARMANI DR, BOYNTON BEACH, FL 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107721 | HEAVENLY SLEEP BEDDING | EXPIRED | 2012-11-07 | 2017-12-31 | No data | C/O KEITH A. JAMES, P.A., 120 SOUTH OLIVE, #702, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 10024 ARMANI DR, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT CHANGED | 2023-04-24 | REGISTERED AGENT REVOKED | No data |
CHANGING ALTERNATE NAME | 2012-10-22 | HEAVENLY SLEEP BEDDING, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State