Search icon

SLEEP DEVICES, INC. - Florida Company Profile

Company Details

Entity Name: SLEEP DEVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP DEVICES, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 09 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2011 (14 years ago)
Document Number: P03000112493
FEI/EIN Number 200292210

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

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

Key Officers & Management

Name Role Address
SWART, BAUMRUK & COMPANY, LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741
ZUBERI NAJEEB A Director 506 W CHERRY ST, KISSIMMEE, FL, 34741
ZUBERI NAJEEB A President 506 W CHERRY ST, KISSIMMEE, FL, 34741
ZUBERI NAJEEB A Secretary 506 W CHERRY ST, KISSIMMEE, FL, 34741
ZUBERI NAJEEB A Treasurer 506 W CHERRY ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-09 - -
CHANGE OF MAILING ADDRESS 2011-01-19 506 W CHERRY ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 506 W CHERRY ST, KISSIMMEE, FL 34741 -

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 Apr 2025

Sources: Florida Department of State