Search icon

SLEEP RITE SLEEP SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: SLEEP RITE SLEEP SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP RITE SLEEP SHOPS, 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: 12 Aug 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V57785
FEI/EIN Number 593135802

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

Address: 11705 CLEVELAND AVE., SUITE 3, FT. MYERS, FL, 33907
Mail Address: 11705 CLEVELAND AVE., SUITE 3, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOFINI ROBERT Vice President 11705 CLEVELAND AVE, FT MYERS, FL
TOFINI ROBERT Treasurer 11705 CLEVELAND AVE, FT MYERS, FL
TOFINI ROBERT Secretary 11705 CLEVELAND AVE, FT MYERS, FL
DEFEO, HENRY THOMAS President 11705 CLEVELAND AVE, FT. MYERS, FL
TRASATTI, LOUIS Director 11705 CLEVELAND AVE, FT. MYERS, FL
DEFEO, HENRY THOMAS Agent 11705 CLEVELAND AVE., FT. MYERS, FL, 33907
DEFEO, HENRY THOMAS Director 11705 CLEVELAND AVE, FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-08-16
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State