Search icon

SOFLO MATTRESS, INC

Company Details

Entity Name: SOFLO MATTRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000028677
FEI/EIN Number 45-4868144
Address: 3104 N Armenia Ave, tampa, FL, 33607, US
Mail Address: 3104 N Armenia Ave, tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TODD STEVEN J Agent 3104 N Armenia Ave, tampa, FL, 33607

President

Name Role Address
TODD STEVEN J President 3509 Braemar Dr, land o lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052927 GENESIS BED EXPIRED 2017-05-12 2022-12-31 No data 6125 JET, TAMPA, FL, 33634
G17000048641 MLILY GA EXPIRED 2017-05-03 2022-12-31 No data 203 KELSEY LANE, SUITE G, TAMPA, FL, 33619
G17000048643 MLILY AL EXPIRED 2017-05-03 2022-12-31 No data 203 KELSEY LANE, SUITE G, TAMPA, FL, 33619
G16000000800 MLILY FLORIDA EXPIRED 2016-01-04 2021-12-31 No data 6122 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 3104 N Armenia Ave, Suite 2, tampa, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3104 N Armenia Ave, Suite 2, tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2019-02-12 3104 N Armenia Ave, Suite 2, tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2016-01-04 TODD, STEVEN J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000186763 ACTIVE 19-CA-2145 HILLSBOROUGH COUNTY CIRCUIT 2020-03-27 2025-03-30 $332,559.82 EASTGROUP PROPERTIES LP, 400 W PARKWAY PLACE, SUITE 100, RIDGELAND, MS 39157
J13001629501 TERMINATED 1000000540222 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
NISCO CO., LTD. VS SOFLO MATTRESS, INC., ET AL. 2D2020-0884 2020-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11065

Parties

Name NISCO CO., LTD.
Role Appellant
Status Active
Representations JOHN E. JOHNSON, ESQ., JAMES JEFFREY BURNS, ESQ.
Name CHINA BEDS DIRECT, LLC
Role Appellee
Status Active
Name HEALTHCARE CO., LTD.
Role Appellee
Status Active
Name GENESIS BEDDING GROUP, LLC
Role Appellee
Status Active
Name SOFLO MATTRESS, INC
Role Appellee
Status Active
Representations LYNN WELTER SHERMAN, ESQ., JONATHAN J. ELLIS, ESQ., DUANE A. DAIKER, ESQ., JAMES D. WHITE, ESQ., LEDFORD A. PARNELL, JR., ESQ., JEFFREY B. FABIAN, ESQ.
Name NI ZHANGGEN
Role Appellee
Status Active
Name MARK GREENBERG LLC
Role Appellee
Status Active
Name STEVEN J. TODD
Role Appellee
Status Active
Name HONORABLE DICK GRECO, JR.,
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for attorney's fees is provisionally granted. Should appellees' prevail below on their claims pursuant to chapter 688, Florida States, they are entitled to fees.
Docket Date 2020-07-10
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 10, 2020.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 4, 2020.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ On its own motion, this court strikes Appellant's initial brief. This appeal will proceed on the corrected initial brief. Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 25, 2020.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney James D. White's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Jeffrey B. Fabian and Jonathan J. Ellis with all submissions when serving foreign attorney White with documents.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NISCO CO., LTD.

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-09
AMENDED ANNUAL REPORT 2013-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State