Entity Name: | CONVERTIBLE WALL BED SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F97000001520 |
FEI/EIN Number | 65-0704359 |
Address: | 5935 TAYLOR RD, NAPLES, FL 34109 |
Mail Address: | 5935 TAYLOR RD, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
MURPHY BED SYSTEMS FACTORY OUTLET | Agent | 5935 TAYLOR RD., NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
BOURDON, LISA A | President | 1826 SEVILLE BLVD STE 1011, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
BOURDON, LISA A | Treasurer | 1826 SEVILLE BLVD STE 1011, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
BOURDON, THOMAS | Vice President | 91 MAIN ST., CLAREMONT, NH 03743 |
Name | Role | Address |
---|---|---|
LEAHY, ALBERT DJR | Secretary | 178 BROAD ST., CLAREMONT, NH 03743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-24 | 5935 TAYLOR RD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 5935 TAYLOR RD, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State