Entity Name: | BEDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEDS 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: | 07 Nov 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P14000091338 |
FEI/EIN Number |
36-4797513
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent | - |
Vidas Darrell | President | 4142 MARINER BLVD., SPRING HILL, FL, 34609 |
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 | - | 4142 MARINER BLVD SUITE 203, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State