Search icon

COMFORT MATTRESS, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT MATTRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT MATTRESS, 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: 17 Dec 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000104667
FEI/EIN Number 593549201

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

Address: 976 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
Mail Address: 976 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER QUENTIN D Treasurer 1200 WEST JEFFERSON STREET APT4, BROOKSVILLE, FL, 34601
MILLER QUENTIN D Director 1200 WEST JEFFERSON STREET APT4, BROOKSVILLE, FL, 34601
MILLER QUENTIN D Agent 976 WEST JEFFERSON STREET, BROOKSVILLE, FL, 34601
MILLER QUENTIN D President 1200 WEST JEFFERSON STREET APT4, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 976 WEST JEFFERSON STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2000-01-27 MILLER, QUENTIN D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000610474 ACTIVE 1000000170210 HERNANDO 2010-04-26 2030-05-26 $ 375.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000067125 ACTIVE 1000000072021 2533 707 2008-02-08 2028-02-27 $ 2,644.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J07000304678 ACTIVE 1000000060142 2488 117 2007-09-10 2027-09-19 $ 2,742.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J02000402275 LAPSED 0000486441 01577 01915 2002-10-02 2022-10-08 $ 1,457.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State