Search icon

MATTRESS TIME INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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