Entity Name: | ALLIANCE BEDDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE BEDDING CORPORATION 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 Apr 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000041769 |
FEI/EIN Number |
651109414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 HERON DR, PALM COAST, FL, 32137 |
Mail Address: | 207 HERON DR, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART THOMAS C | Director | 71 Ocean Oaks Ln, Palm Coast, FL, 32137 |
HART CANDACE J | Director | 71 Ocean Oaks Ln, Palm Coast, FL, 32137 |
HART THOMAS C | Agent | 71 Ocean Oaks Ln, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 207 HERON DR, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 207 HERON DR, PALM COAST, FL 32137 | - |
AMENDMENT | 2019-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 71 Ocean Oaks Ln, Palm Coast, FL 32137 | - |
AMENDMENT | 2011-10-21 | - | - |
REINSTATEMENT | 2011-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-22 | HART, THOMAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2019-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-05-02 |
Amendment | 2011-10-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State