Search icon

SLEEP PRODUCTS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SLEEP PRODUCTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP PRODUCTS OF AMERICA, 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000099506
FEI/EIN Number 650879236

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

Address: 7235 NE 4 AVENUE, MIAMI, FL, 33138
Mail Address: 7235 NE 4 AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMETTO CHARTER SERVICES, INC. Agent -
D'ARVILLE TYRONE President 1523 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
D'ARVILLE TYRONE Director 1523 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
CRESWELL MICHAEL J Vice President 1523 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
CRESWELL MICHAEL J Treasurer 1523 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
CRESWELL MICHAEL J Secretary 1523 S. NOVA ROAD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 7235 NE 4 AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-04-17 7235 NE 4 AVENUE, MIAMI, FL 33138 -
REINSTATEMENT 2000-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-06 150 MAGNOLIA AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2000-12-06 PALMETTO CHARTER SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219842 LAPSED 02-14664 SP 25 MIAMI-DADE COUNTY COURT 2003-06-13 2008-07-14 $1,712.70 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127
J03000162141 LAPSED 02-29136 SP23 2 MIAMI-DADE COUNTY COURT 2003-04-10 2008-05-06 $3621.69 HANES CONVERTING CO. INC., P.O. BOX 60984, CHARLOTTE, NC 28260

Documents

Name Date
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-23
REINSTATEMENT 2000-12-06
Domestic Profit 1998-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State