Search icon

SLEEP DEVICES, INC.

Company Details

Entity Name: SLEEP DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2003 (21 years ago)
Date of dissolution: 09 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2011 (13 years ago)
Document Number: P03000112493
FEI/EIN Number 200292210
Address: 506 W CHERRY ST, KISSIMMEE, FL, 34741, US
Mail Address: 506 W CHERRY ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SWART, BAUMRUK & COMPANY, LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741

Director

Name Role Address
ZUBERI NAJEEB A Director 506 W CHERRY ST, KISSIMMEE, FL, 34741

President

Name Role Address
ZUBERI NAJEEB A President 506 W CHERRY ST, KISSIMMEE, FL, 34741

Secretary

Name Role Address
ZUBERI NAJEEB A Secretary 506 W CHERRY ST, KISSIMMEE, FL, 34741

Treasurer

Name Role Address
ZUBERI NAJEEB A Treasurer 506 W CHERRY ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-09 No data No data
CHANGE OF MAILING ADDRESS 2011-01-19 506 W CHERRY ST, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 506 W CHERRY ST, KISSIMMEE, FL 34741 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000922008 LAPSED 2011-CA-11157 9TH CIRCUIT/ORANGE COUNTY 2012-10-30 2017-11-30 $108,130.06 SUNTRUST BANK, 303 PEACHTREE STREET NE, 3600, ATLANTA GA 30308

Documents

Name Date
Voluntary Dissolution 2011-09-09
Reg. Agent Resignation 2011-09-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State