Search icon

FLORIDA FURNITURE AND MATTRESS, INC.

Company Details

Entity Name: FLORIDA FURNITURE AND MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P11000085578
FEI/EIN Number 45-3454925
Mail Address: 17651 SW 12 ST, PEMBROKE PINES, FL 33029
Address: 17651 sw 12 st, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ally, Amjad , Jr. Agent 17651 sw 12 st, Pembroke Pines, FL 33029

President

Name Role Address
ALLY, AMJAD, JR. President 17651 SW 12 ST, PEMPROKE PINES, FL 33029

Secretary

Name Role Address
ALLY, AMJAD, JR. Secretary 17651 SW 12 ST, PEMPROKE PINES, FL 33029

Treasurer

Name Role Address
ALLY, AMJAD, JR. Treasurer 17651 SW 12 ST, PEMPROKE PINES, FL 33029

Director

Name Role Address
ALLY, AMJAD, JR. Director 17651 SW 12 ST, PEMPROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 17651 sw 12 st, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 17651 sw 12 st, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Ally, Amjad , Jr. No data
CHANGE OF MAILING ADDRESS 2012-10-05 17651 sw 12 st, Pembroke Pines, FL 33029 No data
NAME CHANGE AMENDMENT 2011-10-17 FLORIDA FURNITURE AND MATTRESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State