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 |
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 |
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 | - |
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 |
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