Search icon

NU-WAVE WATERBEDS, INC. - Florida Company Profile

Company Details

Entity Name: NU-WAVE WATERBEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-WAVE WATERBEDS, 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: 23 Dec 1985 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H91253
FEI/EIN Number 592628239

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

Address: 1592 S. NOVA RD., DAYTONA BEACH, FL, 32114
Mail Address: 1592 S. NOVA RD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON, RANDAL J. President 1969 MENGER CIR., S. DAYTONA, FL, 32119
HAMPTON, RANDAL J. Agent 1969 MENGER CIRCLE, S. DAYTONA, FL, 32119
HAMPTON, PAMELA S. Vice President 1969 MENGER CIR., S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1592 S. NOVA RD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-04-19 1592 S. NOVA RD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-06 1969 MENGER CIRCLE, S. DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 1986-01-10 HAMPTON, RANDAL J. -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State