Entity Name: | STERLING MATTRESS CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1991 (33 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: | V01304 |
FEI/EIN Number | 59-3095745 |
Address: | 11491 ROCKET BLVD., ORLANDO, FL |
Mail Address: | PO BOX 770425, ORLANDO, FL 32877-0425 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ, LEYDI | Agent | 11491 ROCKET BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
NUNEZ, LEYDI | President | 11491 ROCKET BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
NUNEZ, LEYDI | Vice President | 11491 ROCKET BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
NUNEZ, LEYDI | Director | 11491 ROCKET BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
NUNEZ, GEORGE | Secretary | 11491 ROCKET BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
NUNEZ, GEORGE | Treasurer | 11491 ROCKET BLVD., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-04-05 | 11491 ROCKET BLVD., ORLANDO, FL | No data |
AMENDMENT AND NAME CHANGE | 1996-04-22 | STERLING MATTRESS CO., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-03-25 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State