Entity Name: | MATTRESS TIME INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | P13000060953 |
FEI/EIN Number | 46-3222525 |
Address: | 7256 SW 62nd Ave., OCALA, FL, 34476, US |
Mail Address: | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS LEROY J | Agent | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
ADAMS LEROY J | President | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
Name | Role | Address |
---|---|---|
ADAMS MELISSA A | Vice President | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | No data | No data |
NAME CHANGE AMENDMENT | 2014-12-11 | MATTRESS TIME INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 7256 SW 62nd Ave., Suite 4, OCALA, FL 34476 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-20 |
Name Change | 2014-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State