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 |
Name | Role |
---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent |
Name | Role | Address |
---|---|---|
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 | No data | 4142 MARINER BLVD SUITE 203, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State