Search icon

JD MATTRESS GROUP CORP - Florida Company Profile

Company Details

Entity Name: JD MATTRESS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD MATTRESS GROUP CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P18000003847
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7581 Polk St, Hollywood, FL, 33024, US
Mail Address: 7581 Polk St, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA FREY Chief Executive Officer 7581 Polk St, Hollywood, FL, 33024
CASTANEDA FREY Agent 7581 Polk St, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015138 TOO QUICK TRANSPORT EXPIRED 2019-01-28 2024-12-31 - 5925 RAVENSWOOD ROAD, SUITE D, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 7581 Polk St, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-03-29 7581 Polk St, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7581 Polk St, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CASTANEDA, FREY -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074508 ACTIVE 1000000923843 BROWARD 2024-02-02 2044-02-07 $ 1,068.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000156752 ACTIVE 1000000948749 BROWARD 2023-04-05 2043-04-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000328629 TERMINATED 1000000893468 BROWARD 2021-06-23 2041-06-30 $ 5,393.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000368405 TERMINATED 1000000827103 BROWARD 2019-05-15 2039-05-22 $ 4,563.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000580365 TERMINATED 1000000793731 BROWARD 2018-08-13 2038-08-15 $ 4,555.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-04-30
Amendment 2018-11-01
Domestic Profit 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State