Search icon

1/2 PRICE MATTRESS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BAXTER MITCH P President 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021
BAXTER MITCHELL P Agent 5754 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

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 - -

Debts

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

Documents

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