Entity Name: | DREAMWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | F16000001670 |
FEI/EIN Number |
32-0469830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14062 Lavante Crt, Bonita Springs, FL, 34135, US |
Mail Address: | 14062 Lavante Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PHELPS PETER | Chief Executive Officer | 14062 Lavante Court, Bonita Springs, FL, 34135 |
Spellberg David | Director | 14062 Lavante Crt, Bonita Springs, FL, 34135 |
PHELPS PETER | Agent | 14062 Lavante CRT, Bonita Springs, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000091813 | AUTO.LIVE | EXPIRED | 2016-08-24 | 2021-12-31 | - | 405 TRADEWINDS AVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-09 | 14062 Lavante CRT, Bonita Springs, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 14062 Lavante Crt, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 14062 Lavante Crt, Bonita Springs, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000179844 | TERMINATED | 11-2018-CA-003317-0001-XX | COLLIER COUNTY CIRCUIT COURT | 2019-02-28 | 2024-03-12 | $66,564.14 | BERNWOOD, LLC, 1110 EUCLID AVENU, SUITE 300, CLEVELAND, OH 44115 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-17 |
Foreign Profit | 2016-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State