Search icon

COMFORT 4 LESS INC

Company Details

Entity Name: COMFORT 4 LESS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000065509
FEI/EIN Number 45-2783952
Address: 13217 N Nebraska Ave Unit D, Tampa, FL 33612
Mail Address: Po box 280144, Tampa, FL 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, SIMON Agent 13217 N Nebraska Ave Unit D, Tampa, FL 33612

President

Name Role Address
Torres, Simon President 13217 N Nebraska Ave Unit D, Tampa, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148180 MATTRESS OUTLET ACTIVE 2020-11-18 2025-12-31 No data 13217 N NEBRASKA AVE UNIT D, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 13217 N Nebraska Ave Unit D, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 13217 N Nebraska Ave Unit D, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2021-10-18 13217 N Nebraska Ave Unit D, Tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2021-10-18 TORRES, SIMON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000035519 TERMINATED 1000000940747 HILLSBOROU 2023-01-18 2043-01-25 $ 5,719.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000587412 TERMINATED 1000000759306 HILLSBOROU 2017-10-16 2037-10-20 $ 2,024.06 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 2023-05-01
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333127408 2020-05-20 0455 PPP UNIT B 924 E 124TH AVE, TAMPA, FL, 33612-3506
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21501
Loan Approval Amount (current) 21501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-3506
Project Congressional District FL-15
Number of Employees 6
NAICS code 337910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18361.55
Forgiveness Paid Date 2021-05-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State