Entity Name: | CITY MATTRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 1990 (35 years ago) |
Branch of: | CITY MATTRESS, INC., NEW YORK (Company Number 377028) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P30366 |
FEI/EIN Number |
161048113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 BENBRO DRIVE, BUFFALO, NY, 14225 |
Mail Address: | 101 BENBRO DRIVE, BUFFALO, NY, 14225 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SCHILLER STEPHEN J | President | 11819 METRO PARKWAY, FORT MYERS, FL, 33912 |
SCHILLER STEPHEN J | Treasurer | 11819 METRO PARKWAY, FORT MYERS, FL, 33912 |
SCHILLER MARC D | Vice President | 11819 METRO PKWY, FORT MYERS, FL, 33912 |
SCHILLER MARC D | Secretary | 11819 METRO PKWY, FORT MYERS, FL, 33912 |
SCHILLER STEPHEN J | Agent | 11819 METRO PARKWAY, FORT MYERS, FL, 33912 |
SCHILLER, JEROME D. | Chairman | 11819 METRO PKWY, FORT MYERS, FL, 33912 |
SCHILLER, JEROME D. | Director | 11819 METRO PKWY, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-09 | 11819 METRO PARKWAY, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-09 | 101 BENBRO DRIVE, BUFFALO, NY 14225 | - |
CHANGE OF MAILING ADDRESS | 1999-04-09 | 101 BENBRO DRIVE, BUFFALO, NY 14225 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-09 | SCHILLER, STEPHEN J | - |
REINSTATEMENT | 1999-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-06-03 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-03 |
REINSTATEMENT | 1999-04-09 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State