Search icon

MAXIMUM MATTRESS, INC - Florida Company Profile

Company Details

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

MAXIMUM 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: 18 Apr 2006 (19 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: P06000055451
FEI/EIN Number 262057087

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

Address: 10451 SW 44 TERRACE, MIAMI, FL, 33165
Mail Address: 10451 SW 44 TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ FRANCISCO J President 10451 SW 44 TERRACE, MIAMI, FL, 33165
GUTIERREZ FRANCISCO J Director 10451 SW 44 TERRACE, MIAMI, FL, 33165
GUTIERREZ FRANCISCO J Agent 6505 SW 90TH CT., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-03-03 10451 SW 44 TERRACE, MIAMI, FL 33165 -
AMENDMENT 2008-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 10451 SW 44 TERRACE, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-10-13 MAXIMUM MATTRESS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001006411 ACTIVE 1000000386084 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000317035 ACTIVE 1000000269657 MIAMI-DADE 2012-04-19 2032-04-25 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000138506 TERMINATED 1000000252370 DADE 2012-02-22 2032-03-01 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000542404 TERMINATED 1000000169607 DADE 2010-04-16 2030-04-28 $ 350.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2010-12-15
ANNUAL REPORT 2010-06-28
ANNUAL REPORT 2009-05-18
Amendment 2008-03-03
REINSTATEMENT 2008-02-27
Name Change 2006-10-13
Domestic Profit 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State