Entity Name: | BIG SUR WATERBEDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Jul 1986 (39 years ago) |
Branch of: | BIG SUR WATERBEDS, INC., COLORADO (Company Number 19871337372) |
Document Number: | P10781 |
FEI/EIN Number |
840746509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5641 N BROADWAY, DENVER, CO, 80216, US |
Mail Address: | 5641 N BROADWAY, DENVER, CO, 80216, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
FAULKNER THOMAS | Vice President | 5741 N. BROADWAY, DENVER, CO, 80216 |
VISSER JAMES D | Vice President | 5641 N. BROADWAY, DENVER, CO, 80216 |
COHN RICH | Secretary | 5651 N BROADWAY, DENVER, CO, 80216 |
RUEGSEGGeR GREGORY A | Vice President | 5641 N BROADWAY, DENVER, CO, 80216 |
VISSER BARNEY D | Chief Executive Officer | 5651 N BROADWAY, DENVER, CO, 80216 |
Visser Timothy | President | 5671 N Broadway, Denver, CO, 80216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09029900038 | BEDROOM EXPRESSIONS | EXPIRED | 2009-02-02 | 2014-12-31 | - | 5641 N BROADWAY, DENVER, CO, 80216 |
G09029900037 | OAK EXPRESS | EXPIRED | 2009-02-02 | 2014-12-31 | - | 5641 N BROADWAY, DENVER, CO, 80216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 5641 N BROADWAY, DENVER, CO 80216 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5641 N BROADWAY, DENVER, CO 80216 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-19 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State