Search icon

BEDSTEAD MATTRESSES INC.

Company Details

Entity Name: BEDSTEAD MATTRESSES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000088068
FEI/EIN Number 47-2194999
Address: 400 Weranui Rd, Waiwera, Auckland 0950 NZ
Mail Address: PO Box 194, Waiwera, Auckland 0950 NZ
Place of Formation: FLORIDA

Agent

Name Role Address
Rutter, Daniel Agent 311 Springdale Circle, Pensacola, FL 32503

Chief Executive Officer

Name Role Address
WILLIAMS, JESSICA Chief Executive Officer 400 Weranui Rd, Waiwera, Auckland 0950 NZ

Chief Operating Officer

Name Role Address
Williams, Anthony Silas Chief Operating Officer 2533 Park Ave, Apt 1 Bemidji, MN 56601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050536 MATTRESS NINJA EXPIRED 2017-05-08 2022-12-31 No data 6780 CAROLINE ST, MILTON, FL, 32570
G15000116810 WHERE THE HEART IS EXPIRED 2015-11-17 2020-12-31 No data 6780 CAROLINE STREET, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 400 Weranui Rd, Waiwera, Auckland 0950 NZ No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 311 Springdale Circle, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2020-04-23 400 Weranui Rd, Waiwera, Auckland 0950 NZ No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Rutter, Daniel No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-11
Domestic Profit 2014-10-27

Date of last update: 21 Jan 2025

Sources: Florida Department of State