Search icon

WC MATTRESS OF VENICE, INC

Company Details

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

Agent

Name Role Address
SAWHNEY Keith S Agent 500 U.S. 41 Bypass S, VENICE, FL, 34285

President

Name Role Address
SAWHNEY KEITH President 500 U.S. 41 Bypass S, VENICE, FL, 34285

Fictitious Names

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

Events

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

Documents

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