Search icon

MATTRESS MATTERS, INC. - Florida Company Profile

Company Details

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

MATTRESS MATTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P07000120680
FEI/EIN Number 364619320

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

Address: 100 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 100 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCES WILFREDO Director 11220 MUSTANG STREET, BOCA RATON, FL, 33428
GARCES AIDA V Director 11220 MUSTANG STREET, BOCA RATON, FL, 33428
A.CO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-05 A -
CHANGE OF MAILING ADDRESS 2014-02-28 100 NORTH STATE ROAD 7, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 100 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 100 NORTH STATE ROAD 7, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State