Search icon

SLEEP COMFORT INC.

Company Details

Entity Name: SLEEP COMFORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000040952
FEI/EIN Number 900980395
Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BRINGABOUT, INC. Agent

President

Name Role Address
ASCANIO SMIDT MIGUEL President 104 Crandon Blvd, Key Biscayne, FL, 33149

Secretary

Name Role Address
ASCANIO SMIDT MIGUEL Secretary 104 Crandon Blvd, Key Biscayne, FL, 33149

Treasurer

Name Role Address
ASCANIO SMIDT MIGUEL Treasurer 104 Crandon Blvd, Key Biscayne, FL, 33149

Director

Name Role Address
ASCANIO SMIDT MIGUEL Director 104 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048126 WOOLBED EXPIRED 2015-05-14 2020-12-31 No data 19950 WEST COUNTRY CLUB DR, APT 1000, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 104 Crandon Blvd, Suite 317, Key Biscayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2019-03-19 104 Crandon Blvd, Suite 317, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 6205 BLUE LAGOON DR, STE 130, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2014-10-01 BRINGABOUT, INC. No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-27
REINSTATEMENT 2014-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State