Entity Name: | WC MATTRESS OF VENICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2011 (14 years ago) |
Date of dissolution: | 07 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | P11000045606 |
FEI/EIN Number | 452245098 |
Address: | 500 U.S. 41 Bypass S, VENICE, FL, 34285, US |
Mail Address: | 500 U.S. 41 Bypass S, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAWHNEY Keith S | Agent | 500 U.S. 41 Bypass S, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
SAWHNEY KEITH | President | 500 U.S. 41 Bypass S, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000020080 | WEST COAST MATTRESS OF VENICE | EXPIRED | 2017-02-23 | 2022-12-31 | No data | 500 US HWY 41 BYP S STE 101, VENICE, FL, 34285 |
G17000020085 | WEST COAST MATTRESS OF PORT CHARLOTTE | EXPIRED | 2017-02-23 | 2022-12-31 | No data | 500 US HWY 41 BYP S, VENICE, FL, 34285 |
G11000058436 | WEST COAST MATTRESS OF VENICE | EXPIRED | 2011-06-13 | 2016-12-31 | No data | 101 US HIGHWAY 41 BYPASS N, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 500 U.S. 41 Bypass S, 101, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 500 U.S. 41 Bypass S, 101, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | SAWHNEY, Keith S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 500 U.S. 41 Bypass S, 101, VENICE, FL 34285 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State