Search icon

SIERRA MATTRESS, INC.

Company Details

Entity Name: SIERRA MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000042164
FEI/EIN Number 593509354
Address: 4916 GLOVER LANE, MILTON, FL, 32570, US
Mail Address: 4916 GLOVER LANE, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES VERNIE R Agent 4916 GLOVER LANE, MILTON, FL, 32570

President

Name Role Address
BARNES VERNIE R President 3378 LODGING CIR 3-B, PACE, FL, 32571

Secretary

Name Role Address
BARNES VERNIE R Secretary 3378 LODGING CIR 3-B, PACE, FL, 32571

Treasurer

Name Role Address
BARNES VERNIE R Treasurer 3378 LODGING CIR 3-B, PACE, FL, 32571

Vice President

Name Role Address
BARNES SHELDON S Vice President 3378 LEDGING CIR, 3-B, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 4916 GLOVER LANE, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 1999-05-17 4916 GLOVER LANE, MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 4916 GLOVER LANE, MILTON, FL 32570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000162328 LAPSED 2002-CC-004361 1ST JUD CIR CRT ESCAMBIA CO FL 2003-12-17 2010-10-24 $9743.62 WACHOVIA BANK, NATIONAL ASSOCIATION, POST OFFICE BOX 2248, JACKSONVILLE, FL 32203

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-17
Domestic Profit 1998-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State