Search icon

ADJUSTABLE BED ENTERPRISES INC.

Headquarter

Company Details

Entity Name: ADJUSTABLE BED ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: P10000000136
FEI/EIN Number 271587428
Address: 5192 SW 27th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: PO BOX 668700, POMPANO BCH, FL, 33066, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADJUSTABLE BED ENTERPRISES INC., MISSISSIPPI 1163964 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADJUSTABLE BED ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 271587428 2024-05-30 ADJUSTABLE BED ENTERPRISES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address PO BOX 668700, POMPANO BEACH, FL, 33066

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ADJUSTABLE BED ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 271587428 2023-04-20 ADJUSTABLE BED ENTERPRISES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ADJUSTABLE BED ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271587428 2022-05-18 ADJUSTABLE BED ENTERPRISES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ADJUSTABLE BED ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271587428 2021-04-05 ADJUSTABLE BED ENTERPRISES INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ADJUSTABLE BED ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271587428 2020-06-16 ADJUSTABLE BED ENTERPRISES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ADJUSTABLE BED ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2018 271587428 2019-05-01 ADJUSTABLE BED ENTERPRISES INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9549720106
Plan sponsor’s address 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVES STEVEN L Agent 5192 SW 27th Ave, Fort Lauderdale, FL, 33312

President

Name Role Address
ALVES STEVEN L President PO BOX 668700, Pompano Beach, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067882 CRAFTMATIC INTERNET SALES ACTIVE 2017-06-20 2027-12-31 No data 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G17000067878 CRAFTMATIC ADJUSTABLE BEDS ACTIVE 2017-06-20 2027-12-31 No data 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G17000067880 CRAFTMATIC DIRECT ACTIVE 2017-06-20 2027-12-31 No data 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G11000117053 CRAFTMATIC INTERNET SALES EXPIRED 2011-12-05 2016-12-31 No data 3580 GATEWAY DR., PONPANO BEACH, FL, 33069
G11000117052 CRAFTMATIC ADJUSTABLE BEDS EXPIRED 2011-12-05 2016-12-31 No data 3580 GATEWAY DR., POMPANO BEACH, FL, 33069
G11000117054 CRAFTMATIC DIRECT EXPIRED 2011-12-05 2016-12-31 No data 3580 GATEWAY DR., POMPANO BEACH, FL, 33069
G11000037259 CRAFTMATIC ADJUSTABLE BEDS EXPIRED 2011-04-15 2016-12-31 No data 3580 GATEWAY DR, POMPANO BEACH, FL, 33069
G10000059435 CRAFTMATIC DIRECT EXPIRED 2010-06-22 2015-12-31 No data 3580 GATEWAY DR, POMPANO BEACH, FL, 33069
G10000001102 CRAFTMATIC INTERNET SALES EXPIRED 2010-01-04 2015-12-31 No data 3580 GATEWAY DR, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5192 SW 27th Ave, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5192 SW 27th Ave, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2014-06-30 5192 SW 27th Ave, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2011-09-12 ALVES, STEVEN L No data
NAME CHANGE AMENDMENT 2011-05-03 ADJUSTABLE BED ENTERPRISES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650430 ACTIVE CACE-24-005255 BROWARD COUNTY 2024-10-16 2029-10-17 $138,121.52 THE INSPIRATIONAL NETWORK INC., 300 WORLDREACH DR., INDIAN ISLAND, SC 29707

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State