Search icon

THE MATTRESS STORE OF SARASOTA, INC

Company Details

Entity Name: THE MATTRESS STORE OF SARASOTA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000103536
FEI/EIN Number 142008956
Address: 6979 S. TAMIAMI TRL, SARASOTA, FL, 34231
Mail Address: 6979 S. TAMIAMI TRL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WASOWICZ MARK Agent 6979 S. TAMIAMI TRL, SARASOTA, FL, 34231

President

Name Role Address
WASOWICZ MARK President 6979 S. TAMIAMI TRL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 6979 S. TAMIAMI TRL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 6979 S. TAMIAMI TRL, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-28 6979 S. TAMIAMI TRL, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 2009-07-21 THE MATTRESS STORE OF SARASOTA, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000160614 ACTIVE 1000000779656 SARASOTA 2018-04-13 2038-04-18 $ 9,057.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000045674 ACTIVE 1000000770548 SARASOTA 2018-01-26 2038-01-31 $ 6,915.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000049908 LAPSED 2017 CA 3876 NC SARASOTA COUNTY CIRCUIT COURT 2017-10-25 2023-02-06 $25,372.00 SERTA SIMMONS BEDDING, LLC, 3560 LENOX ROAD, 1100, ATLANTA, GA 30326
J17000567554 ACTIVE 1000000757320 SARASOTA 2017-10-04 2037-10-16 $ 5,314.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-28
Name Change 2009-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State