Entity Name: | ISLAND MATTRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000048153 |
FEI/EIN Number | 81-2873105 |
Address: | 6125 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634 |
Mail Address: | 6125 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SOFLO MATTRESS, INC | Agent |
Name | Role | Address |
---|---|---|
TODD JON | Vice President | 4400 W SPRUCE ST, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Grim John | Manager | 6125 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000310274 | TERMINATED | 1000000824047 | HILLSBOROU | 2019-04-25 | 2039-05-01 | $ 1,442.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000824334 | TERMINATED | 1000000807326 | HILLSBOROU | 2018-12-14 | 2038-12-19 | $ 6,567.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000201129 | TERMINATED | 1000000782326 | HILLSBOROU | 2018-05-21 | 2038-05-23 | $ 4,969.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-07-05 |
Domestic Profit | 2016-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State