Search icon

ADJUSTABLE BED ENTERPRISES INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADJUSTABLE BED ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADJUSTABLE BED ENTERPRISES 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: 31 Dec 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: P10000000136
FEI/EIN Number 271587428

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

Address: 5192 SW 27th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: PO BOX 668700, POMPANO BCH, FL, 33066, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1163964
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
ALVES STEVEN L President PO BOX 668700, Pompano Beach, FL, 33066
ALVES STEVEN L Agent 5192 SW 27th Ave, Fort Lauderdale, FL, 33312

Form 5500 Series

Employer Identification Number (EIN):
271587428
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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 - 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G17000067878 CRAFTMATIC ADJUSTABLE BEDS ACTIVE 2017-06-20 2027-12-31 - 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G17000067880 CRAFTMATIC DIRECT ACTIVE 2017-06-20 2027-12-31 - 5192 SW 27TH AV, FORT LAUDERDALE, FL, 33312
G11000117053 CRAFTMATIC INTERNET SALES EXPIRED 2011-12-05 2016-12-31 - 3580 GATEWAY DR., PONPANO BEACH, FL, 33069
G11000117052 CRAFTMATIC ADJUSTABLE BEDS EXPIRED 2011-12-05 2016-12-31 - 3580 GATEWAY DR., POMPANO BEACH, FL, 33069
G11000117054 CRAFTMATIC DIRECT EXPIRED 2011-12-05 2016-12-31 - 3580 GATEWAY DR., POMPANO BEACH, FL, 33069
G11000037259 CRAFTMATIC ADJUSTABLE BEDS EXPIRED 2011-04-15 2016-12-31 - 3580 GATEWAY DR, POMPANO BEACH, FL, 33069
G10000059435 CRAFTMATIC DIRECT EXPIRED 2010-06-22 2015-12-31 - 3580 GATEWAY DR, POMPANO BEACH, FL, 33069
G10000001102 CRAFTMATIC INTERNET SALES EXPIRED 2010-01-04 2015-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5192 SW 27th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-06-30 5192 SW 27th Ave, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-09-12 ALVES, STEVEN L -
NAME CHANGE AMENDMENT 2011-05-03 ADJUSTABLE BED ENTERPRISES INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
325050.00
Total Face Value Of Loan:
325050.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$325,050
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,434.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $325,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State