Search icon

REM MATTRESS INC

Company Details

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

Agent

Name Role Address
Thomas Donald JEsq. Agent 55 NE 5th Ave, Boca Raton, FL, 33432

President

Name Role Address
Iona Steve President 2677 North Federal Highway, Ft. Lauderdale, FL, 33306

Fictitious Names

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

Events

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

Debts

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

Documents

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