Search icon

AMERIMATT INC.

Company Details

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

Agent

Name Role Address
NYSTROM ROBIN Agent 4407 67TH ST E, BRADENTON, FL, 34203

Vice President

Name Role Address
Nystrom Robin Vice President 4744 CORTEZ ROAD WEST, BRADENTON, FL, 34210

Fictitious Names

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

Events

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

Documents

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