Entity Name: | SLEEPMAKER MATTRESS FACTORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SLEEPMAKER MATTRESS FACTORY, 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: | 06 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2010 (14 years ago) |
Document Number: | P94000043046 |
FEI/EIN Number |
593216068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10330 CHEDOAK CT, STE 404, JACKSONVILLE, FL, 32218 |
Mail Address: | 10330 CHEDOAK CT, STE 404, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS STEVE | Director | 10330 CHEDOAK CT. #404, JACKSONVILLE, FL, 32218 |
TILLEY STEPHEN E | Agent | 4465 BAYMEADOWS ROAD STE. 3, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-14 | 10330 CHEDOAK CT, STE 404, JACKSONVILLE, FL 32218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-02 | 10330 CHEDOAK CT, STE 404, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-10 | 4465 BAYMEADOWS ROAD STE. 3, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-12-28 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State