Search icon

MATTRESS KING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MATTRESS KING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTRESS KING OF FLORIDA, 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000114606
FEI/EIN Number 651149939

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

Address: 515 75TH STREET, HOLMES BEACH, FL, 34217
Mail Address: P.O. BOX 1035, HOLMES BEACH, FL, 34218
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGHA JAKE Vice President 515 75TH ST, HOLMES BEACH, FL, 34207
AGHA JAKE President 515 75TH ST, HOLMES BEACH, FL, 34207
AGHA JAKE Agent 515 75TH ST, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-02-16 515 75TH STREET, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2009-02-16 AGHA, JAKE -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 515 75TH ST, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-31 515 75TH STREET, HOLMES BEACH, FL 34217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000073299 ACTIVE 1000000248763 MANATEE 2012-01-30 2032-02-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000359791 ACTIVE 1000000159129 MANATEE 2010-02-01 2030-02-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09001253391 LAPSED 09-SC-2012 LEE COUNTY SMALL CLAIMS 2009-06-24 2014-06-30 $3,578.13 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916
J09000091503 TERMINATED 1000000067626 02241 7511 2008-01-07 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000330604 ACTIVE 1000000067626 02241 7511 2008-01-07 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-12-10
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-10-31
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State