Search icon

APOLLO MATTRESS, INC.

Company Details

Entity Name: APOLLO MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 2016 (9 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P16000059632
FEI/EIN Number 47-3976079
Address: 14621 E. State Rd. 70 #247, Bradenton, FL 34202
Mail Address: 14621 E. State Rd. 70 #247, Bradenton, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
Russo, Stephen S Director 6076 Worsham Lane, Unit 103 Bradenton, FL 34211
BARNUM, DAVID K Director 18 SIWANOY CLUBWAY, BRONXVILLE, NY 33572
Siragusa, James V Director 182 West Lakeview Dr. NE, Milledgeville, GA 31062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108970 LUMA SLEEP ACTIVE 2015-10-26 2025-12-31 No data 1007 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572
G15000108979 LUMA ACTIVE 2015-10-26 2025-12-31 No data 11523 PALMBRUSH TRAIL, # 126, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 14621 E. State Rd. 70 #247, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2023-01-25 14621 E. State Rd. 70 #247, Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CONVERSION 2016-07-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000083807. CONVERSION NUMBER 100000162701

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
Domestic Profit 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9720578802 2021-04-23 0455 PPS 11523 Palmbrush Trl # 126, Lakewood Ranch, FL, 34202-2917
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19095
Loan Approval Amount (current) 19095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-2917
Project Congressional District FL-16
Number of Employees 3
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19201.72
Forgiveness Paid Date 2021-11-17
3857827704 2020-05-01 0455 PPP 235 APOLLO BEACH BLVD #220, APOLLO BEACH, FL, 33572
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21042
Loan Approval Amount (current) 21042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21231.67
Forgiveness Paid Date 2021-04-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State