Search icon

FLORIDA MATTRESS OUTLET, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MATTRESS OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA MATTRESS OUTLET, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Oct 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000075943
FEI/EIN Number 59-3275572

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

Address: 38453 COUNTY ROAD 54 EAST, ZEPHYRHILLS, FL 33542
Mail Address: 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVIN, DARLENE S Agent 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542
KULCZYK, MICHELLE R. Director 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542
ATKINS, RAMONA D. Director 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542
CAVIN, DARLENE S President 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 38453 CR 54 EAST, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 38453 COUNTY ROAD 54 EAST, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2012-04-28 38453 COUNTY ROAD 54 EAST, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2006-01-30 CAVIN, DARLENE S -
REINSTATEMENT 1996-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1996-01-11 FLORIDA MATTRESS OUTLET, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State