Entity Name: | MATTRESS & FURNITURE 4 LESS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTRESS & FURNITURE 4 LESS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P13000051007 |
FEI/EIN Number |
46-3013508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 NE 1ST AVE - STORE B, HALLANDALE, FL, 33009, US |
Mail Address: | 108 NE 1ST AVE - STORE B, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montilla Arturo R | President | 108 NE 1ST AVE - STORE B, HALLANDALE, FL, 33009 |
Montilla Arturo R | Agent | 108 NE 1ST AVE - STORE B, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-10-29 | MATTRESS & FURNITURE 4 LESS CORP. | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2016-07-25 | MATTRESS 4 LESS OUTLET CORP | - |
NAME CHANGE AMENDMENT | 2016-06-30 | MATTRESS CLOSEOUT PRICES CORP | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | Montilla, Arturo R | - |
AMENDMENT | 2013-09-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-16 | 108 NE 1ST AVE - STORE B, HALLANDALE, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 108 NE 1ST AVE - STORE B, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-16 | 108 NE 1ST AVE - STORE B, HALLANDALE, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000047332 | TERMINATED | 1000000770836 | BROWARD | 2018-01-29 | 2038-01-31 | $ 488.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000003285 | TERMINATED | 1000000766725 | BROWARD | 2017-12-20 | 2037-12-28 | $ 3,393.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
Name Change | 2018-10-29 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-09-29 |
Name Change | 2016-07-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3978727705 | 2020-05-01 | 0455 | PPP | 108 NE 1ST AVE, HALLANDALE, FL, 33009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State