Entity Name: | 1/2 PRICE MATTRESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1/2 PRICE MATTRESS 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: | 06 Jul 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P04000103420 |
FEI/EIN Number |
201299268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER MITCH P | President | 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
BAXTER MITCHELL P | Agent | 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-30 | 5754 JOHNSON STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-30 | BAXTER, MITCHELL PRESIDE | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-30 | 5754 JOHNSON STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2009-07-30 | 5754 JOHNSON STREET, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002103975 | LAPSED | 08 2495 CA 01 (25) | 11TH JUDICIAL CIRCUIT COURT | 2008-10-15 | 2014-08-11 | $25,427.16 | METRO LINDLEY, LLC, 201 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 |
J08000291246 | TERMINATED | 1000000090295 | 45638 1808 | 2008-08-27 | 2028-09-03 | $ 6,542.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-30 |
ANNUAL REPORT | 2008-08-19 |
REINSTATEMENT | 2007-09-21 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-07-18 |
Domestic Profit | 2004-07-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State