Search icon

MATTRESS CLEARANCE WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: MATTRESS CLEARANCE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTRESS CLEARANCE WHOLESALE, 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: 23 Jul 2013 (12 years ago)
Date of dissolution: 11 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: P13000061628
FEI/EIN Number 46-3225679

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7760 US Open Loop, Lakewood Ranch, FL, 34202, US
Address: 7684 15th Street E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DANIEL President 7760 US Open Loop, Lakewood Ranch, FL, 34202
ADAMS DANIEL N Agent 7760 US Open Loop, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 7684 15th Street E, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 2017-03-09 MATTRESS CLEARANCE WHOLESALE, INC. -
CHANGE OF MAILING ADDRESS 2017-03-06 7684 15th Street E, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 7760 US Open Loop, Lakewood Ranch, FL 34202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-11
ANNUAL REPORT 2018-04-09
Name Change 2017-03-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-18
Domestic Profit 2013-07-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State