Search icon

MAIN STREET BEDDING, INC.

Company Details

Entity Name: MAIN STREET BEDDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000094522
FEI/EIN Number 593676029
Address: 1947 N. MAIN STREET, GAINESVILLE, FL, 32609
Mail Address: 1947 N. MAIN STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BEVERLY PHIL C Agent 408 WEST UNIVERSITY AVE, GAINESVILLE, FL, 326015289

President

Name Role Address
DOWNING ALEX M President 4731 SW 76TH TERRACE, GAINESVILLE, FL, 32608

Secretary

Name Role Address
DOWNING ALEX Secretary 4731 SW 76TH TERRACE, GAINESVILLE, FL, 32609

Treasurer

Name Role Address
DOWNING ALEX Treasurer 4731 SW 76TH TERRACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 1947 N. MAIN STREET, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2003-03-12 1947 N. MAIN STREET, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 408 WEST UNIVERSITY AVE, SUITE 500, GAINESVILLE, FL 32601-5289 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000480529 TERMINATED 0000486864 02565 00533 2002-12-05 2007-12-09 $ 4,082.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-12-19
Domestic Profit 2000-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State