Search icon

MATTRESS TOWN OF GAINESVILLE, INC. - Florida Company Profile

Company Details

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

MATTRESS TOWN OF GAINESVILLE, 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 29 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2016 (9 years ago)
Document Number: P02000031654
FEI/EIN Number 020574363

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

Address: 6922 SW 85th Terrace, GAINESVILLE, FL, 32608, US
Mail Address: 6922 SW 85th Terrace, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGAN JENIFER M Vice President 6922 S.W. 85TH TERRACE, GAINESVILLE, FL, 32608
ROGAN CHARLES EJr. Chief Executive Officer 6922 S.W. 85TH TERRACE, GAINESVILLE, FL, 32608
FINANCIAL FOUNDATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 6922 SW 85th Terrace, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2015-01-10 6922 SW 85th Terrace, GAINESVILLE, FL 32608 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-29
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State