Search icon

FLORIDA SLEEP E-ZZZ, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SLEEP E-ZZZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SLEEP E-ZZZ, 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000071251
FEI/EIN Number 562370362

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

Address: 625 SANDPIPER CIRCLE, MELBOURNE, FL, 32901, UN
Mail Address: 1167 Highland Road, Santa Ynez, CA, 93460, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESS SANDRA JCRNA President 625 SANDPIPER CIRCLE, MELBOURNE, FL, 32901
BESS SANDRA J Agent 625 SANDPIPER CIRCLE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-15 625 SANDPIPER CIRCLE, MELBOURNE, FL 32901 UN -
REINSTATEMENT 2011-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-21 625 SANDPIPER CIRCLE, MELBOURNE, FL 32901 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-02-09 BESS, SANDRA J -
CANCEL ADM DISS/REV 2006-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-26
REINSTATEMENT 2011-10-21
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State