Search icon

NEW LIFE BEDDING, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE BEDDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE 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: 19 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000040402
FEI/EIN Number 593322741

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

Address: 7114 N 30TH ST, TAMPA, FL, 33610-1105, US
Mail Address: 7114 N 30TH ST, TAMPA, FL, 33610-1105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE MAURICE A President 7114 N 30TH ST., TAMPA, FL, 33610
THORNE MAURICE A Agent 7114 N 30TH ST, TAMPA, FL, 336101105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-11-03 THORNE, MAURICE AJR -
REGISTERED AGENT ADDRESS CHANGED 2003-11-03 7114 N 30TH ST, TAMPA, FL 33610-1105 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 7114 N 30TH ST, TAMPA, FL 33610-1105 -
CHANGE OF MAILING ADDRESS 1999-05-17 7114 N 30TH ST, TAMPA, FL 33610-1105 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006464 LAPSED 06CC015107 CIV M CIR CRT HILLSBOROUGH CTY 2007-12-18 2013-04-14 $8661.85 VALUE AUTHORITIES INC, C/O JLA INVESTMENTS CORP, 105 US HIGHWAY 301 SUITE E, TAMPA, FL 33619
J06900001336 LAPSED 05-CC-008324 CTY CRT HILLSBOROUGH CTY FL 2006-01-19 2011-01-30 $1516.56 TAMPA FORKLIFT, INC, 3221 N 40TH ST, TAMPA, FL 33605
J05000157260 LAPSED 04-020340-CA-01 11TH JUD COURT MIAMI DADE CO 2005-03-09 2010-10-14 $28,011.72 FAST FRAME AND FURNITURE, INC., 610 WEST 18TH STREET, HIALEAH FL, 33010
J05000031846 LAPSED 05-02145 CA 15 CIRCUIT, MIAMI-DADE COUNTY, FL 2005-03-02 2010-03-09 $21,428.35 SPRINCO, INC., 650 W. 20TH STREET, HIALEAH, FL 33010
J05900004786 LAPSED 05-0095 13TH JUD CIR HILLSBOROUGH CO 2005-02-23 2010-03-11 $86637.10 ALLIED AEROFOAM PRODUCTS, LLC, 216 KELSEY LANE, TAMPA, FL 33619

Documents

Name Date
REINSTATEMENT 2005-01-13
Off/Dir Resignation 2004-02-02
ANNUAL REPORT 2003-11-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State