Entity Name: | MATTRESS TIME INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTRESS TIME 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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
ADAMS MELISSA A | Vice President | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
ADAMS LEROY J | Agent | 19295 S W 90TH LANE RD, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
NAME CHANGE AMENDMENT | 2014-12-11 | MATTRESS TIME INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 7256 SW 62nd Ave., Suite 4, OCALA, FL 34476 | - |
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 Apr 2025
Sources: Florida Department of State