Search icon

DREAM FARM INC.

Company Details

Entity Name: DREAM FARM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Aug 2003 (21 years ago)
Date of dissolution: 13 Aug 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Aug 2009 (15 years ago)
Document Number: F03000003983
FEI/EIN Number 300182661
Address: C/O SATTERLEE STEPHENS BURKE & BURKE LLP, 230 PARK AVE., #1130, ATTN: STEVEN FRANKEL, NEW YORK, NY, 10169
Mail Address: C/O SATTERLEE STEPHENS BURKE & BURKE LLP, 230 PARK AVE., #1130, ATTN: STEVEN FRANKEL, NEW YORK, NY, 10169
Place of Formation: DELAWARE

President

Name Role Address
DUBOIS JEAN PIERRE President 230 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10169

Vice President

Name Role Address
DEL CURTO NICOLA Vice President 230 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10169

Treasurer

Name Role Address
DEL CURTO NICOLA Treasurer 230 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10169

Director

Name Role Address
DEL CURTO NICOLA Director 230 PARK AVE., 11TH FLOOR, NEW YORK, NY, 10169

Secretary

Name Role Address
FRANKEL STEVEN Secretary 230 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10169

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-13 C/O SATTERLEE STEPHENS BURKE & BURKE LLP, 230 PARK AVE., #1130, ATTN: STEVEN FRANKEL, NEW YORK, NY 10169 No data
CHANGE OF MAILING ADDRESS 2009-08-13 C/O SATTERLEE STEPHENS BURKE & BURKE LLP, 230 PARK AVE., #1130, ATTN: STEVEN FRANKEL, NEW YORK, NY 10169 No data
REINSTATEMENT 2007-05-15 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2009-08-13
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-05-15
Foreign Profit 2003-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State