Search icon

REGAL MATTRESS CO., INC. - Florida Company Profile

Company Details

Entity Name: REGAL MATTRESS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGAL MATTRESS CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 May 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F33521
FEI/EIN Number 592096775

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

Address: 2003 VISCOUNT ROW, ORLANDO, FL, 32809-6221
Mail Address: 2003 VISCOUNT ROW, ORLANDO, FL, 32809-6221
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS JAMES T President 2003 VISCOUNT ROW, ORLANDO, FL, 328096221
SAUNDERS JAMES T Agent 2003 VISCOUNT ROW, ORLANDO, FL, 328096221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
ARTICLES OF CORRECTION 2012-04-09 - CORRECTING ART.OF DISSOLUTION FILED 3/7/2012 CHANGING 607.1401 TO 607.1403 FILED WITH NOTICE
VOLUNTARY DISSOLUTION 2012-03-07 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-12-12 SAUNDERS, JAMES T -
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 2003 VISCOUNT ROW, ORLANDO, FL 32809-6221 -
CHANGE OF MAILING ADDRESS 2008-10-06 2003 VISCOUNT ROW, ORLANDO, FL 32809-6221 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 2003 VISCOUNT ROW, ORLANDO, FL 32809-6221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001065867 ACTIVE 1000000695768 SEMINOLE 2015-10-02 2035-12-04 $ 17,241.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000436382 LAPSED 2013SC 000222 POLK CO. 2013-02-25 2020-04-16 $5123.67 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT BLVD, LAKELAND, FLORIDA 33801
J13000477183 LAPSED 12-CC-24232 13TH CIRCUIT, HILSBOROUGH CNTY 2013-02-13 2018-02-27 $21,067.44 ALLIED AEROFOAM PRODUCTS, LLC, 216 KELSEY LANE, TAMPA, FL 33609
J13000534975 TERMINATED 1000000441841 SEMINOLE 2013-02-07 2023-03-06 $ 19,199.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001064347 LAPSED 50-2012-CC-0084-04 PALM BEACH COUNTY COURT 2012-12-13 2017-12-26 $12,523.91 SOUTHEASTERN FREIGHT LINES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J13000008111 TERMINATED 1000000305342 SEMINOLE 2012-11-26 2023-01-02 $ 2,997.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000592470 ACTIVE 1000000305394 ORANGE 2012-08-27 2032-09-12 $ 3,194.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001007654 LAPSED 2010-CA-020435-O ORANGE COUNTY CIRCUIT CIVIL 2010-10-11 2015-10-26 $37,131.13 LEBANON APPAREL CORPORATION, 70 THORNHILL DRIVE, LEBANON, VA 24266

Documents

Name Date
Articles of Correction 2012-04-09
VOLUNTARY DISSOLUTION 2012-03-07
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-29
ANNUAL REPORT 2009-04-15
Off/Dir Resignation 2008-12-12
Reg. Agent Change 2008-12-12
Reg. Agent Change 2008-10-06
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State