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 |
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 |
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 | - |
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 |
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