Search icon

ALLIANCE BEDDING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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