Entity Name: | BEST FOR LESS MATTRESSES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000084333 |
Address: | 11601 S ORANGE BLOSSOM TRAIL, UNIT 108, ORLANDO, FL, 32837, US |
Mail Address: | 831 S E 5TH AVE, POMPANO BEACH, FL, 33060, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURER JANI E | Agent | 500 N.E. SPANISH RIVER BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
JOHNSON SANDRA K | President | 831 S E 5TH AVE, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
JOHNSON SANDRA K | Treasurer | 831 S E 5TH AVE, POMPANO BEACH, FL, 33060 |
HALLERMANN LISA A | Treasurer | 1191 GRANADA BLVD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
JOHNSON SANDRA K | Director | 831 S E 5TH AVE, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
HALLERMANN LISA A | Vice President | 1191 GRANADA BLVD, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
HALLERMANN LISA A | Secretary | 1191 GRANADA BLVD, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
RESTATED ARTICLES | 2011-11-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-11-21 | MAURER, JANI E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-21 | 500 N.E. SPANISH RIVER BLVD, STE 27, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
Restated Articles | 2011-11-21 |
Domestic Profit | 2011-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State