Search icon

BEDS INC.

Company Details

Entity Name: BEDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000091338
FEI/EIN Number 36-4797513
Address: 4142 MARINER BLVD., SUITE 203, SPRING HILL, FL, 34609, US
Mail Address: 4142 MARINER BLVD., SUITE 203, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

President

Name Role Address
Vidas Darrell President 4142 MARINER BLVD., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130050 MATTRESS AVENUE OF SPRING HILL EXPIRED 2014-12-26 2019-12-31 No data 4142 MARINER BLVD SUITE 203, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767408 TERMINATED 2019-CC-428 HERNANDO COUNTY COURT 2019-11-15 2024-11-21 $9,780.08 SERTA SIMMONS BEDDING, LLC, 3560 LENOX ROAD, SUITE 1100, ATLANTA, GA 30326

Court Cases

Title Case Number Docket Date Status
Anthony Alaimo, Appellant(s) v. Beds, Inc. and Olivia Alaimo Magill, Appellee(s). 5D2024-1122 2024-04-26 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-000549

Parties

Name BEDS INC.
Role Appellee
Status Active
Representations David Eric Weber, Victoria Jaclyn Cribb
Name Olivia Alaimo Magill
Role Appellee
Status Active
Name Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active
Name Anthony Alaimo
Role Appellant
Status Active
Representations Eric D. Nowak, David Michael Caldevilla

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of Anthony Alaimo
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID - MFC: 11240328
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/3/2024
Docket Date 2024-05-21
Type Order
Subtype Order
Description Order to File Brief Statement; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File

Documents

Name Date
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State