Search icon

CRYSTAL RIVER WHOLESALE BEDDING, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL RIVER WHOLESALE BEDDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL RIVER WHOLESALE BEDDING, INC. 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: 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: 30 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000007891
FEI/EIN Number 650366921

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

Address: 7120 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429-7839, US
Mail Address: 838 S CONGRESS AVE, WEST PALM BEACH, FL, 33406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JANICE Director 14154 ASTER AVE, W PALM BCH., FL, 33414
JOHNSON ALMER Director 3931 NW 75TH ST, GAINESVILLE, FL, 32606
JOHNSON JANICE Agent 14154 ASTER AVE, W PALM BCH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1999-02-24 7120 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429-7839 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 7120 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429-7839 -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State