Search icon

QUISQUEYA MATTRESS INC - Florida Company Profile

Company Details

Entity Name: QUISQUEYA MATTRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUISQUEYA 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000016770
FEI/EIN Number 271970035

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

Address: 15445 N Nebraska Ave, Lutz, FL, 33549, US
Mail Address: 15445 N Nebraska Ave, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES FRANCISCO E President 15445 N Nebraska Ave, Lutz, FL, 33549
PAREDES MARIA Vice President 15445 N Nebraska Ave, Lutz, FL, 33549
PAREDES FRANCISCO E Agent 15445 N Nebraska Ave, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085615 EMANUEL BEDDING EXPIRED 2014-08-20 2019-12-31 - 4700 N 40TH STREET, TAMPA, FL, 33610
G11000074074 QUISQUEYA MATRESS II EXPIRED 2011-07-25 2016-12-31 - 8209 DONALSON DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15445 N Nebraska Ave, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2018-04-30 15445 N Nebraska Ave, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15445 N Nebraska Ave, Lutz, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000173501 TERMINATED 1000000458613 HILLSBOROU 2013-01-11 2033-01-16 $ 486.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-04
Domestic Profit 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State