Search icon

WATERBEDS & FUTONS, INC. - Florida Company Profile

Company Details

Entity Name: WATERBEDS & FUTONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERBEDS & FUTONS, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000036466
FEI/EIN Number 202488647

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

Address: 1522 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 5711 NE 19 TER, FT LAUDERDALE, FL, 33308, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGLE ROBERT President 5711 NE 19TH TER, FT LAUDERDALE, FL, 33308
DAIGLE DEVIE Vice President 5711 NE 19 TER, FT LAUDERDALE, FL, 33308
YANKWITT ERIC Agent 2322 E OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000055117 WATERBEDS FUTONS & BEYOND EXPIRED 2010-06-16 2015-12-31 - 5711 NE 19TH TER, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 1522 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-04-12 1522 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-05-05 YANKWITT, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 2322 E OAKLAND PARK BLVD, 201, FT. LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000211842 TERMINATED 1000000210284 BROWARD 2011-04-01 2021-04-06 $ 882.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State