Search icon

THE MATTRESS LINK & FURNITURE COMPANY

Company Details

Entity Name: THE MATTRESS LINK & FURNITURE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000059301
FEI/EIN Number 593655995
Address: 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
Mail Address: 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ADAM SABBAGH Agent 35 OCEANWOODS DR. E., ST AUGUSTINE, FL, 32080

Director

Name Role Address
SABBAGH ABDEL R Director 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
SABBAGH MOHAMAD Director 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
SABBAGH HICHAM Director 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
SABBAGH AHMAD Director 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080
ABDUL SABBAGH H Director 844 ANASTASIA BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 35 OCEANWOODS DR. E., ST AUGUSTINE, FL 32080 No data
NAME CHANGE AMENDMENT 2004-02-23 THE MATTRESS LINK & FURNITURE COMPANY No data
REGISTERED AGENT NAME CHANGED 2002-02-14 ADAM, SABBAGH No data

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-01
Name Change 2004-02-23
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State