Search icon

BBG - MATTRESS MARKET, INC. - Florida Company Profile

Company Details

Entity Name: BBG - MATTRESS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBG - MATTRESS MARKET, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000045601
FEI/EIN Number 753112166

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

Address: 16129 STATE ROAD 50, SUITE 101, CLERMONT, FL, 34711
Mail Address: 16129 STATE ROAD 50, SUITE 101, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GEORGE E President 10521 VIA LUGANO COURT, CLERMONT, FL, 34711
TAYLOR GEORGE E Agent 10521 VIA LUGANO COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 16129 STATE ROAD 50, SUITE 101, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-05-31 16129 STATE ROAD 50, SUITE 101, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 10521 VIA LUGANO COURT, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002140068 LAPSED 09-CA-3234 CIR CT LAKE CTY FL 2009-08-20 2014-09-14 $23,656.87 SEALY CORPORATION, ONE OFFICE PARKWAY, TRINITY, NC 27370

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-31
Domestic Profit 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State