Search icon

JG MATTRESS, INC. - Florida Company Profile

Company Details

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

JG 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000090330
FEI/EIN Number 271227134

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

Address: 8530 SW 124 AVE, 102, MIAMI, FL, 33183, US
Mail Address: 321 WINDMILL PALM AVENUE, PLANTATION, FL, 33324, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANOFSKY JAY President 321 WINDMILL PALM AVE, PLANTATION, FL, 33324
PANOFSKY JAY Agent 321 WINDMILL PALM AVE, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019890 MATTRESS LAND EXPIRED 2010-03-02 2015-12-31 - 321 WINDMILL PALM AVE, PLANTATION, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 8530 SW 124 AVE, 102, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-04-19 8530 SW 124 AVE, 102, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 321 WINDMILL PALM AVE, PLANTATION, FL 33324 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001437699 TERMINATED 1000000468100 MIAMI-DADE 2013-09-12 2023-10-03 $ 1,229.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000855206 TERMINATED 1000000474428 MIAMI-DADE 2013-04-29 2023-05-03 $ 502.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000238827 ACTIVE 1000000261018 DADE 2012-03-26 2032-03-28 $ 772.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000442478 TERMINATED 1000000261016 DADE 2012-03-26 2022-05-30 $ 300.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-01
Domestic Profit 2009-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State