Search icon

MATTRESS DOCTOR, INC. - Florida Company Profile

Company Details

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

MATTRESS DOCTOR, 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: 07 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000116710
FEI/EIN Number 593756209

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

Address: 2523 EAST COLONIAL DR., ORLANDO, FL, 32803
Mail Address: 3503 CURRY FORD RD, ORLANDO, FL, 32806
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGWAY SHAWN P Agent 3503 CURRY FORD RD, ORLANDO, FL, 32806
LONGWAY SHAWN P President 3503 CURRY FORD ROAD, ORLANDO, FL, 32806
LONGWAY SHAWN P Treasurer 3503 CURRY FORD ROAD, ORLANDO, FL, 32806
LONGWAY SHAWN P Director 3503 CURRY FORD ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 3503 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2002-12-30 2523 EAST COLONIAL DR., ORLANDO, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000749647 TERMINATED 1000000101422 9802 7910 2008-12-16 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000437268 ACTIVE 1000000101422 9802 7910 2008-12-16 2029-01-28 $ 903.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000524362 TERMINATED 1000000101422 9802 7910 2008-12-16 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000598903 TERMINATED 1000000101422 9802 7910 2008-12-16 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000674167 TERMINATED 1000000101422 9802 7910 2008-12-16 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000201276 TERMINATED 1000000101420 9802 7446 2008-12-16 2029-01-22 $ 13,547.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000201292 TERMINATED 1000000101422 9802 7910 2008-12-16 2029-01-22 $ 903.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000437243 TERMINATED 1000000101420 9802 7446 2008-12-16 2029-01-28 $ 13,640.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000268632 TERMINATED 1000000087096 9738 6753 2008-07-31 2028-08-18 $ 23,821.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000046871 TERMINATED 1000000070337 9585 3921 2008-02-04 2028-02-13 $ 6,815.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-05-14
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State