Search icon

VENICE MATTRESS CO, INC - Florida Company Profile

Company Details

Entity Name: VENICE MATTRESS CO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE MATTRESS CO, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000008374
FEI/EIN Number 202255268

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

Address: 515 75TH STREET, HOLMES BEACH, FL, 34218
Mail Address: PO.BOX 1035, HOLMES BEACH, FL, 34218
ZIP code: 34218
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGHA JAKE Vice President 515 75TH ST, HOLMES BEACH, FL, 34217
AGHA JAKE Agent 515 75TH ST, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-28 515 75TH STREET, HOLMES BEACH, FL 34218 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 515 75TH STREET, HOLMES BEACH, FL 34218 -
REGISTERED AGENT NAME CHANGED 2009-02-16 AGHA, JAKE -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 515 75TH ST, HOLMES BEACH, FL 34217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000522402 LAPSED 2010-CC-2899-NC SARASOTA COUNTY COURT 2012-05-10 2017-07-23 $7,830.50 ROYAL SLEEP NPRODUCTS, LTD. DBA BEDER SLEEP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000336955 TERMINATED 1000000159143 SARASOTA 2010-01-29 2030-02-16 $ 5,507.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-12-10
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-07
Domestic Profit 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State