Search icon

MATTRESS ONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
Mattress One, Inc., Appellant(s), v. Sunshop Properties, LLC, Appellee(s). 3D2019-0307 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31741

Parties

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

Documents

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