JT MATTRESS LIQUIDATORS INC. - Florida Company Profile

Entity Name: | JT MATTRESS LIQUIDATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000096659 |
FEI/EIN Number | 81-0759906 |
Address: | 2700 State Road 16, ST AUGUSTINE, FL, 32092, US |
Mail Address: | 2700 State Road 16, ST AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JASON | Director | 307 A STREET, ST AUGUSTINE, FL, 32080 |
COLLINS LAURIE | Director | 307 A STREET, ST AUGUSTINE, FL, 32080 |
COLLINS JASON | Agent | 307 A STREET, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 2700 State Road 16, Suite 907, ST AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 2700 State Road 16, Suite 907, ST AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | COLLINS, JASON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000099010 | TERMINATED | 1000000774715 | ST JOHNS | 2018-02-28 | 2038-03-07 | $ 4,083.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-04 |
Domestic Profit | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State