Search icon

ALL FLORIDA BEDDING FOUNDATIONS, INC.

Company Details

Entity Name: ALL FLORIDA BEDDING FOUNDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000007674
FEI/EIN Number 271763818
Address: 5226 E. HILLSBOROUGH AVE, STE C, TAMPA, FL, 33610
Mail Address: 5226 E. HILLSBOROUGH AVE, STE C, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONTES INGRID P Agent 18620 MERSEYSIDE LOOP, LAND O LAKES, FL, 34638

President

Name Role Address
CONTES INGRID P President 18620 MERSEYSIDE LOOP, LAND O' LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050534 COMMERICAL BEDDING INDUSTRIES EXPIRED 2013-05-30 2018-12-31 No data 5226 E. HILLSBOROUGH AVE, STE. C, TAMPA, FL, 33610
G10000086259 ALL FLORIDA BEDDING FOUNDATIONS, INC. D/B/A SERENITY SLEEP EXPIRED 2010-09-20 2015-12-31 No data 5226 E. HILLSBOROUGH AVE, STE C, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 5226 E. HILLSBOROUGH AVE, STE C, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2010-07-16 CONTES, INGRID P No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 18620 MERSEYSIDE LOOP, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-07-16
Domestic Profit 2010-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State