Entity Name: | U.S. MATTRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. MATTRESS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000095927 |
FEI/EIN Number |
38-3891582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5824 W. Linebaugh Avenue, TAMPA, FL, 33624, US |
Mail Address: | 4021 WEST WATERS AVENUE, TAMPA, FL, 33614, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAILLIAU CHARLES | Agent | 5824 W. Linebaugh Avenue, TAMPA, FL, 33624 |
CAILLIAU CHARLES | President | 5824 W. Linebaugh Avenue, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 5824 W. Linebaugh Avenue, Suite D, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 5824 W. Linebaugh Avenue, Suite D, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 5824 W. Linebaugh Avenue, Suite D, TAMPA, FL 33624 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State