Entity Name: | MATTRESS ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTRESS ONE, 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: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P05000001196 |
FEI/EIN Number |
202322072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Miami, FL, 33130, US |
Mail Address: | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dillworth Drew MReceive | Auth | 150 West Flagler St., Miami, FL, 33130 |
Dillworth Drew MReceive | Agent | 150 West Flagler St., Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 150 West Flagler St., Suite 2200, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Dillworth, Drew M., Receiver | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, Miami, FL 33130 | - |
REINSTATEMENT | 2021-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900022988 | TERMINATED | 2008CA002112L | CIR CRT SEMINOLE CTY | 2008-11-25 | 2013-12-15 | $32729.58 | GATEWAY, INC., 7565 IRVINE CENTER DRIVE, IRVINE, CA 92618 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mattress One, Inc., Appellant(s), v. Sunshop Properties, LLC, Appellee(s). | 3D2019-0307 | 2019-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATTRESS ONE, INC. |
Role | Appellant |
Status | Active |
Representations | LUIS F. NAVARRO |
Name | SUNSHOP PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Carlos D. Lerman |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-28 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded with instructions. |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-08-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/5/19 |
Docket Date | 2019-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/16/19 |
Docket Date | 2019-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE, SUNSHOP PROPERTIES, LLC'S NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | Sunshop Properties, LLC |
Docket Date | 2019-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-04-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 10, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2019-04-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Mattress One, Inc. |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-17 |
REINSTATEMENT | 2019-11-05 |
REINSTATEMENT | 2018-11-06 |
REINSTATEMENT | 2017-09-28 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State