Entity Name: | REM MATTRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | P17000019985 |
FEI/EIN Number | 82-0638484 |
Address: | 2677 North Federal Hwy, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2677 North Federal Hwy, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Donald JEsq. | Agent | 55 NE 5th Ave, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Iona Steve | President | 2677 North Federal Highway, Ft. Lauderdale, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114423 | MATTRESS TOWN | EXPIRED | 2017-10-17 | 2022-12-31 | No data | 1503 W BOYNTON BEACH BLVD, STE B, BOYNTON BEACH, FL, 33436 |
G17000056580 | UPTOWN MATTRESS | EXPIRED | 2017-05-22 | 2022-12-31 | No data | 3042 N FEDERAL HWY, FT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-24 | 2677 North Federal Hwy, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Thomas, Donald J, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 55 NE 5th Ave, CBR Law Group, Suite 503, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2677 North Federal Hwy, Fort Lauderdale, FL 33306 | No data |
AMENDMENT | 2017-06-12 | No data | No data |
AMENDMENT | 2017-05-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000427490 | TERMINATED | 1000000830404 | BROWARD | 2019-06-14 | 2039-06-19 | $ 3,028.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000427508 | TERMINATED | 1000000830405 | BROWARD | 2019-06-14 | 2029-06-19 | $ 659.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-06-12 |
Amendment | 2017-05-23 |
Domestic Profit | 2017-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State