Entity Name: | AMERIMATT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000039100 |
FEI/EIN Number | 262240426 |
Address: | 4744 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US |
Mail Address: | 4744 CORTEZ ROAD WEST, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NYSTROM ROBIN | Agent | 4407 67TH ST E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
Nystrom Robin | Vice President | 4744 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09100900311 | AMERICAS MATTRESS | EXPIRED | 2009-04-10 | 2014-12-31 | No data | 2115 CORTEX RD. W., BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-12 | 4744 CORTEZ ROAD WEST, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-12 | 4744 CORTEZ ROAD WEST, BRADENTON, FL 34210 | No data |
AMENDMENT | 2012-02-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 4407 67TH ST E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | NYSTROM, ROBIN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
Off/Dir Resignation | 2016-05-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-12 |
Amendment | 2012-02-24 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State